Search icon

COLLINS-HAMMOND, INC.

Company Details

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

Registered Agent

Name Role
MARY ANN HAMMOND Registered Agent

Treasurer

Name Role
Mary Ann Hammond Treasurer

Vice President

Name Role
Mary Ann Hammond Vice President

Director

Name Role
Mary Ann Hammond Director

Incorporator

Name Role
MARY ANN HAMMOND Incorporator

Secretary

Name Role
Mary Ann Hammond Secretary

President

Name Role
Mary Ann Hammond President

Former Company Names

Name Action
CLASSIC PRINTING, INC. Old Name

Filings

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