Name: | J. R. HOE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1913 (112 years ago) |
Organization Date: | 14 Apr 1913 (112 years ago) |
Last Annual Report: | 21 Jun 2024 (8 months ago) |
Organization Number: | 0023319 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 501 N 19TH ST, P O BOX 1737, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PK3FVMEKK327 | 2025-02-18 | 501 N 19TH ST, MIDDLESBORO, KY, 40965, USA | 501 N 19TH ST, PO BOX 1737, MIDDLESBORO, KY, 40965, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-07 |
Initial Registration Date | 2023-11-14 |
Entity Start Date | 1913-04-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 331511, 332312 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEFF RAMSEY |
Address | 501 N 19TH ST, MIDDLESBORO, KY, 40965, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFF RAMSEY |
Address | 501 N 19TH ST, MIDDLESBORO, KY, 40965, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
HARRY H. HOE | Registered Agent |
Name | Role |
---|---|
Benjamin C Hoe | Vice President |
Name | Role |
---|---|
Harry H Hoe | Director |
Name | Role |
---|---|
J. R. HOE | Incorporator |
W. R. HOE | Incorporator |
E. P. HOE | Incorporator |
H. L. HOE | Incorporator |
W. A. HOE | Incorporator |
Name | Role |
---|---|
Harry H Hoe | President |
Name | Role |
---|---|
Jeffrey W Ramsey | Officer |
Name | Status | Expiration Date |
---|---|---|
J.R. HOE | Active | 2026-04-16 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Principal Office Address Change | 2024-02-08 |
Annual Report | 2023-04-24 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-03 |
Certificate of Assumed Name | 2021-04-16 |
Amendment | 2021-04-16 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State