Search icon

HAMMOND COMMUNICATIONS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
CRAIG S MILLER Registered Agent

Officer

Name Role
Robert E Hoeweler Officer

President

Name Role
Craig S Miller President

Secretary

Name Role
Alan E Hoeweler Secretary

Director

Name Role
ROBERT E HOEWELER Director
ALAN E HOEWELER Director

Incorporator

Name Role
ROBERT M. BECK, JR. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611288597
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Former Company Names

Name Action
(NQ) PARADIGM COMMUNICATIONS GROUP, INC. Merger
TA DA, INC. Merger
ARCH/VISION, INC. Merger

Assumed Names

Name Status Expiration Date
ARCH/VISION Inactive -
HAMMOND PRODUCTIONS, INC. Inactive 2003-07-15

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-04-09
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:
135000.00
Total Face Value Of Loan:
135000.00

Trademarks

Serial Number:
77453675
Mark:
TRADEPRO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2008-04-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TRADEPRO

Goods And Services

For:
Production and distribution of sound and video recording programming and broadcasts
First Use:
2009-05-20
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-26
Type:
Complaint
Address:
173 TRADE ST, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135517.5
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 254-4290
Add Date:
2010-09-29
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State