HAMMOND COMMUNICATIONS GROUP, INC.

Name: | HAMMOND COMMUNICATIONS GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1995 (30 years ago) |
Organization Date: | 08 Sep 1995 (30 years ago) |
Last Annual Report: | 07 Mar 2025 (3 months ago) |
Organization Number: | 0405203 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2321 Maggard Dr, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
CRAIG S MILLER | Registered Agent |
Name | Role |
---|---|
Robert E Hoeweler | Officer |
Name | Role |
---|---|
Craig S Miller | President |
Name | Role |
---|---|
Alan E Hoeweler | Secretary |
Name | Role |
---|---|
ROBERT E HOEWELER | Director |
ALAN E HOEWELER | Director |
Name | Role |
---|---|
ROBERT M. BECK, JR. | Incorporator |
Name | Action |
---|---|
(NQ) PARADIGM COMMUNICATIONS GROUP, INC. | Merger |
TA DA, INC. | Merger |
ARCH/VISION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ARCH/VISION | Inactive | - |
HAMMOND PRODUCTIONS, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2023-01-18 |
Registered Agent name/address change | 2023-01-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State