Search icon

HAMMOND LIQUIDATION, INC.

Company Details

Name: HAMMOND LIQUIDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1980 (44 years ago)
Organization Date: 22 Oct 1980 (44 years ago)
Last Annual Report: 18 Jul 1990 (35 years ago)
Organization Number: 0150771
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2526 REGENCY RD., STE. 102, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WILLIAM DUPONT, III Director
THOMAS T. HAMMOND Director
WILLIAM A. CARL Director
PHIL OWEN Director
WILLIAM CHEALIS HAMMOND Director

Registered Agent

Name Role
THOMAS T. HAMMOND Registered Agent

Incorporator

Name Role
THOMAS T. HAMMOND Incorporator

Former Company Names

Name Action
HAMMOND PRODUCTIONS, INC. Old Name

Filings

Name File Date
Dissolution 1990-12-18
Amendment 1990-07-18
Annual Report 1990-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State