Search icon

CJ Hamm, LLC

Company Details

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

Manager

Name Role
Corey Hamm Manager

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Organizer

Name Role
Corey L Hamm Organizer
Jessica L Hamm Organizer

Filings

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