Search icon

HAMMOND BROADCASTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMMOND BROADCASTING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1991 (34 years ago)
Organization Date: 25 Sep 1991 (34 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0291226
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: U. S. 27 NORTH, P. O. BOX 50, FALMOUTH, KY 41040
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GILBERT HAMMOND Registered Agent

President

Name Role
Gilbert Hammond President

Secretary

Name Role
Gilbert Hammond Secretary

Treasurer

Name Role
Janet R Hammond Treasurer

Vice President

Name Role
Janet R Hammond Vice President

Director

Name Role
Joel G Hammond Director
Jonathan K Hammond Director
Janet R Hammond Director
Gilbert Hammond Director

Incorporator

Name Role
GERALD A. RAGLE Incorporator

Former Company Names

Name Action
RAGLE BROADCASTING, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-04-09
Annual Report 2023-04-03
Annual Report 2022-03-10
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24790.00
Total Face Value Of Loan:
24790.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23235.00
Total Face Value Of Loan:
23235.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23235
Current Approval Amount:
23235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23439.6
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24790
Current Approval Amount:
24790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24929.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State