Search icon

J.E. HAMMOND, INC.

Company Details

Name: J.E. HAMMOND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1978 (47 years ago)
Organization Date: 18 Apr 1978 (47 years ago)
Last Annual Report: 20 Aug 2024 (8 months ago)
Organization Number: 0155218
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12000 TAYLORSVILLE RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARILYN ECKER Registered Agent

Incorporator

Name Role
J. EARL HAMMOND Incorporator
GEORGE L. BAKER Incorporator
J. STANLEY BRENNER Incorporator
C. MICHAEL DUNN Incorporator

Director

Name Role
MARILYN D. ECKER Director
J. EARL HAMMOND Director
C. MICHAEL DUNN Director
GEORGE L. BAKER Director
WILLIAM D. BECKER Director
J. STANLEY BRENNER Director
BETTY J. HAMMOND Director

Secretary

Name Role
MARILYN D ECKER Secretary

President

Name Role
MARILYN D. ECKER President

Former Company Names

Name Action
COMMERCIAL LITHOGRAPHING COMPANY Old Name
B. B. D. & H., INCORPORATED Old Name

Filings

Name File Date
Registered Agent name/address change 2024-08-20
Annual Report 2024-08-20
Annual Report 2023-07-08
Annual Report 2022-08-24
Annual Report 2021-09-30
Annual Report 2020-07-01
Registered Agent name/address change 2019-09-22
Annual Report 2019-09-22
Annual Report 2018-05-06
Annual Report 2017-05-02

Sources: Kentucky Secretary of State