Search icon

HUNTERMAC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTERMAC SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 1999 (26 years ago)
Organization Date: 12 Jan 1999 (26 years ago)
Last Annual Report: 16 Mar 2025 (3 months ago)
Organization Number: 0467618
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1052 TAYLOR ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Roland R Hamm, Jr. President

Vice President

Name Role
Lisa R Dollins Vice President

Registered Agent

Name Role
ROLAND RAY HAMM JR Registered Agent

Incorporator

Name Role
ROLAND RAY HAMM JR Incorporator

Filings

Name File Date
Annual Report 2025-03-16
Annual Report 2024-03-26
Annual Report 2023-03-15
Annual Report 2022-02-21
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59000.00
Total Face Value Of Loan:
59000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-24
Type:
Prog Related
Address:
100 SCHOOLHOUSE RD, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State