Name: | CJ Hamm, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 2020 (5 years ago) |
Organization Date: | 14 Jan 2020 (5 years ago) |
Last Annual Report: | 21 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 1083548 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 210 Oak Valley Road , Somerset, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Corey Hamm | Manager |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Corey L Hamm | Organizer |
Jessica L Hamm | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-01-21 |
Principal Office Address Change | 2025-01-21 |
Annual Report | 2024-01-23 |
Annual Report | 2023-01-11 |
Annual Report | 2022-01-12 |
Annual Report | 2021-01-11 |
Sources: Kentucky Secretary of State