Search icon

HANCOCK COUNTY PUBLIC IMPROVEMENT CORPORATION

Company Details

Name: HANCOCK COUNTY PUBLIC IMPROVEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 1975 (49 years ago)
Organization Date: 31 Oct 1975 (49 years ago)
Last Annual Report: 26 Dec 2024 (3 months ago)
Organization Number: 0051307
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: ADMINISTRATION BUILDING, P.O. BOX 580, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Secretary

Name Role
SAGE O. TAYLOR Secretary

Director

Name Role
JOHN MARK GRAY Director
JAMES H. FALLIN Director
EUGENE D. ADKINS Director
BUDDY C. HUFF Director
ROBERT K. OGLE Director
WAYNE HODSKINS Director
L.T. NEWTON Director
JOHNNY ROBERTS JR Director
KASEY EMMICK Director
MITCHELL ROBERTS Director

Registered Agent

Name Role
JACK B. MCCASLIN Registered Agent

Treasurer

Name Role
Melissa Johnson Treasurer

Vice President

Name Role
KASEY EMMICK Vice President

President

Name Role
JOHNNY W ROBERTS, JR. President

Incorporator

Name Role
JAMES H. FALLIN Incorporator
EUGENE D. ADKINS Incorporator
BUDDY C. HUFF Incorporator
ROBERT K. OGLE Incorporator
MITCHELL ROBERTS Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-12-26
Reinstatement Approval Letter Revenue 2024-12-26
Reinstatement 2024-12-26
Administrative Dissolution 2021-10-19
Annual Report 2020-03-24
Annual Report 2019-05-17
Annual Report 2018-05-09
Annual Report 2017-04-04
Annual Report 2016-04-06
Annual Report 2015-04-08

Sources: Kentucky Secretary of State