Search icon

J. R. HOE, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
HARRY H. HOE Registered Agent

Vice President

Name Role
Benjamin C Hoe Vice President

Director

Name Role
Harry H Hoe Director

Incorporator

Name Role
J. R. HOE Incorporator
W. R. HOE Incorporator
E. P. HOE Incorporator
H. L. HOE Incorporator
W. A. HOE Incorporator

President

Name Role
Harry H Hoe President

Officer

Name Role
Jeffrey W Ramsey Officer

Assumed Names

Name Status Expiration Date
J.R. HOE Active 2026-04-16

Filings

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