Name: | COLLINS-HAMMOND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1998 (27 years ago) |
Organization Date: | 09 Jul 1998 (27 years ago) |
Last Annual Report: | 23 Aug 2018 (7 years ago) |
Organization Number: | 0459111 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 928 MILLER AVENUE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARY ANN HAMMOND | Registered Agent |
Name | Role |
---|---|
Mary Ann Hammond | Treasurer |
Name | Role |
---|---|
Mary Ann Hammond | Vice President |
Name | Role |
---|---|
Mary Ann Hammond | Director |
Name | Role |
---|---|
MARY ANN HAMMOND | Incorporator |
Name | Role |
---|---|
Mary Ann Hammond | Secretary |
Name | Role |
---|---|
Mary Ann Hammond | President |
Name | Action |
---|---|
CLASSIC PRINTING, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-23 |
Principal Office Address Change | 2018-08-23 |
Amendment | 2018-01-10 |
Registered Agent name/address change | 2017-04-18 |
Annual Report | 2017-04-18 |
Annual Report | 2016-06-03 |
Annual Report | 2015-07-01 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-03 |
Sources: Kentucky Secretary of State