Search icon

AFTEN CORPORATION

Company Details

Name: AFTEN CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 21 Mar 1986 (39 years ago)
Organization Date: 21 Mar 1986 (39 years ago)
Last Annual Report: 28 Jun 2024 (7 months ago)
Organization Number: 0213145
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40505
Primary County: Fayette
Principal Office: 115 WHISPERING WOOD LN, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
DEAN C. HAMMOND, JR. Registered Agent

Secretary

Name Role
Mary W Hammond Secretary

Vice President

Name Role
Mary W Hammond Vice President

Director

Name Role
Dean Clair Hammond Director
DEAN C. HAMMOND, JR. Director
MARY WELLS HAMMOND Director
Mary Wells Hammond Director

Incorporator

Name Role
DEAN C. HAMMOND, JR. Incorporator
MARY WELLS HAMMOND Incorporator

President

Name Role
Dean C Hammond Jr President

Former Company Names

Name Action
TENMAST CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-14
Annual Report 2022-06-29
Annual Report 2021-06-17
Annual Report 2020-06-30
Annual Report 2019-07-02
Annual Report 2018-06-25
Annual Report 2017-07-12
Annual Report 2016-05-04
Annual Report 2015-07-07

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State