Search icon

HAMMOND BROADCASTING INC.

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 (2 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
Annual Report 2020-03-02
Annual Report 2019-05-07
Annual Report 2018-05-03
Annual Report 2017-03-03
Annual Report 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162397809 2020-05-01 0457 PPP 13297 GREEN RD WALTON KY 41094, FALMOUTH, KY, 41040
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23235
Loan Approval Amount (current) 23235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23439.6
Forgiveness Paid Date 2021-03-25
8907408400 2021-02-14 0457 PPS 13297 GREEN RD WALTON KY 41094, FALMOUTH, KY, 41040
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24790
Loan Approval Amount (current) 24790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040
Project Congressional District KY-04
Number of Employees 3
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24929.1
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State