Search icon

HANCOCK SUPER MARKETS, INC. OF HIGHLAND HEIGHTS, KENTUCKY

Company Details

Name: HANCOCK SUPER MARKETS, INC. OF HIGHLAND HEIGHTS, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1958 (67 years ago)
Organization Date: 29 Sep 1958 (67 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0021702
Industry: Real Estate
Number of Employees: Small (0-19)
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: 250

Vice President

Name Role
Kathleen H Templin Vice President

Incorporator

Name Role
JOHN G. HANCOCK Incorporator

President

Name Role
Joseph C Hancock President

Secretary

Name Role
PATRICIA H STURTZEL Secretary

Treasurer

Name Role
J EUGENE HANCOCK Treasurer

Registered Agent

Name Role
JOSEPH HANCOCK Registered Agent

Director

Name Role
JOSEPH C HANCOCK Director
J EUGENE HANCOCK Director
Patricia H. Sturtzel Director
Kathleen H Templin Director

Assumed Names

Name Status Expiration Date
AMERISTOP FOOD MART 29040 Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-05
Annual Report 2023-04-11
Annual Report 2022-03-17
Registered Agent name/address change 2022-03-17
Annual Report 2021-02-25
Annual Report 2020-02-20
Annual Report 2019-04-16
Annual Report 2018-04-10
Annual Report 2017-04-20

Sources: Kentucky Secretary of State