Name: | J. & E. HANCOCK REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1968 (57 years ago) |
Organization Date: | 19 Jul 1968 (57 years ago) |
Last Annual Report: | 02 Aug 2011 (14 years ago) |
Organization Number: | 0021698 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | P.O. BOX 76159, HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Theresa H. Mangat | Director |
Patricia H. Sturtzel | Director |
Kathleen H Templin | Director |
J Eugene Hancock | Director |
Name | Role |
---|---|
Kathleen H Templin | Secretary |
Name | Role |
---|---|
David N Clayton | Treasurer |
Name | Role |
---|---|
Rebecca E Hancock | Vice President |
Name | Role |
---|---|
Joseph C Hancock | President |
Name | Role |
---|---|
JOSEPH C HANCOCK | Signature |
Name | Role |
---|---|
JOHN G. HANCOCK | Incorporator |
ESTHER S. HANCOCK | Incorporator |
Name | Role |
---|---|
DAVID N. CLAYTON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-02-28 |
Annual Report | 2011-08-02 |
Annual Report | 2010-04-13 |
Annual Report | 2009-03-09 |
Annual Report | 2008-07-17 |
Annual Report | 2007-07-02 |
Annual Report | 2006-05-01 |
Annual Report | 2005-03-18 |
Annual Report | 2003-04-15 |
Statement of Change | 2003-03-04 |
Sources: Kentucky Secretary of State