Search icon

J. & E. HANCOCK REALTY, INC.

Company Details

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

Director

Name Role
Theresa H. Mangat Director
Patricia H. Sturtzel Director
Kathleen H Templin Director
J Eugene Hancock Director

Secretary

Name Role
Kathleen H Templin Secretary

Treasurer

Name Role
David N Clayton Treasurer

Vice President

Name Role
Rebecca E Hancock Vice President

President

Name Role
Joseph C Hancock President

Signature

Name Role
JOSEPH C HANCOCK Signature

Incorporator

Name Role
JOHN G. HANCOCK Incorporator
ESTHER S. HANCOCK Incorporator

Registered Agent

Name Role
DAVID N. CLAYTON Registered Agent

Filings

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