Name: | HAMPTON SAND AND GRAVEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1998 (27 years ago) |
Organization Date: | 01 Sep 1998 (27 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0461473 |
Industry: | Mining and Quarrying of Nonmetallic Minerals, except Fuels |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 734 W. MAIN STREET, SUITE 200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHRISTOPHER EGAN | Registered Agent |
Name | Role |
---|---|
L M Hampton | President |
Name | Role |
---|---|
James P. Walters | Director |
L M Hampton | Director |
Michelle Henderson | Director |
Barbara Henderson | Director |
Name | Role |
---|---|
W. DAVID KISER | Incorporator |
Name | Role |
---|---|
Barbara Henderson | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-08-24 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2019-06-25 |
Annual Report | 2019-06-25 |
Principal Office Address Change | 2019-06-25 |
Annual Report | 2018-08-15 |
Sources: Kentucky Secretary of State