Name: | J & D HAMMONDS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2006 (19 years ago) |
Organization Date: | 12 Oct 2006 (19 years ago) |
Last Annual Report: | 22 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0648928 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 3611 FRIENDSHIP RD., CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEAN HAMMONDS | Member |
JOHN HAMMONDS | Member |
Name | Role |
---|---|
MARY HAMMONDS | Signature |
DEAN L HAMMONDS | Signature |
Name | Role |
---|---|
DEAN HAMMONDS | Organizer |
Name | Role |
---|---|
JOHN F. HAMMONDS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-10 |
Principal Office Address Change | 2008-09-26 |
Registered Agent name/address change | 2008-09-26 |
Annual Report | 2008-09-18 |
Annual Report | 2007-09-11 |
Articles of Organization | 2006-10-12 |
Sources: Kentucky Secretary of State