Search icon

HAMMOND-PENNYRILE MOVING & STORAGE SERVICES, INC.

Company Details

Name: HAMMOND-PENNYRILE MOVING & STORAGE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1989 (36 years ago)
Organization Date: 22 Aug 1989 (36 years ago)
Last Annual Report: 17 Apr 2015 (10 years ago)
Organization Number: 0262302
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O. BOX 377, HOPKINSVILLE, KY 42241-0377
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM B. LEASURE Registered Agent

Secretary

Name Role
Anna L. Leasure Secretary

Director

Name Role
WILLIAM B. LEASURE Director
ANNA L. LEASURE Director

President

Name Role
Harold Brooks Leasure, Jr. President

Vice President

Name Role
Elizabeth L. Carlton Vice President

Incorporator

Name Role
WILLIAM B. LEASURE Incorporator

Former Company Names

Name Action
HAMMOND MOVING & STORAGE, INC. Old Name
HAMMOND OWENSBORO MOVING SERVICES, INC. Old Name

Filings

Name File Date
Dissolution 2016-05-10
Annual Report 2015-04-17
Annual Report 2014-03-08
Annual Report 2013-02-16
Annual Report 2012-02-05
Annual Report 2011-03-07
Annual Report 2010-03-08
Annual Report 2009-02-10
Annual Report 2008-05-29
Annual Report 2007-03-26

Sources: Kentucky Secretary of State