Name: | B. C. HAMMOCK CONSTRUCTION CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 29 Sep 1981 (43 years ago) |
Authority Date: | 29 Sep 1981 (43 years ago) |
Last Annual Report: | 09 Jun 2020 (5 years ago) |
Organization Number: | 0160251 |
Principal Office: | <font face="Book Antiqua">482 CREEKSIDE DRIVE, GRAY, GA 31032</font> |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
B. C. HAMMOCK | Director |
William L Hammock | Director |
Estelle G Hammock | Director |
B C Hammock | Director |
MYRTLE S. HAMMOCK | Director |
W. L. HAMMOCK | Director |
ESTELLE G. HAMMOCK | Director |
Name | Role |
---|---|
B. C. HAMMOCK | Incorporator |
THOMAS B. TRIBBLE | Incorporator |
MRS. THOMAS B. TRIBBLE | Incorporator |
Name | Role |
---|---|
B C Hammock | President |
Name | Role |
---|---|
Estelle G Hammock | Secretary |
Name | Role |
---|---|
Estelle G Hammock | Treasurer |
Name | Role |
---|---|
William L Hammock | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2020-08-12 |
App. for Certificate of Withdrawal | 2020-08-12 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-21 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-16 |
Annual Report | 2014-04-11 |
Annual Report | 2013-03-13 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State