Search icon

HAMMER & HACK, M.D.'S, PLLC

Company Details

Name: HAMMER & HACK, M.D.'S, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 1999 (26 years ago)
Organization Date: 11 Jan 1999 (26 years ago)
Last Annual Report: 26 Feb 2009 (16 years ago)
Managed By: Members
Organization Number: 0467527
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4825 SOUTH THIRD ST., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Member

Name Role
Allen Dean Hack Member
Robert G. Hammer Member

Signature

Name Role
Robert G. Hammer Signature

Organizer

Name Role
JOSEPH C. OLDHAM Organizer

Registered Agent

Name Role
ROBERT G. HAMMER, M.D. Registered Agent

Former Company Names

Name Action
HAMMER, HACK AND PALLARES, M.D.S, PLLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-02-26
Registered Agent name/address change 2009-02-04
Registered Agent name/address change 2009-02-03
Reinstatement 2009-01-26
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616097 0452110 2009-04-23 4500 CHURCHMAN AVE PLAZA 3 STE 200, LOUISVILLE, KY, 40215
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-05-14
Case Closed 2009-07-13

Related Activity

Type Inspection
Activity Nr 312616089

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2009-06-02
Abatement Due Date 2009-06-19
Nr Instances 1
Nr Exposed 13

Sources: Kentucky Secretary of State