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 |
Name | Role |
---|---|
SAGE O. TAYLOR | Secretary |
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 |
Name | Role |
---|---|
JACK B. MCCASLIN | Registered Agent |
Name | Role |
---|---|
Melissa Johnson | Treasurer |
Name | Role |
---|---|
KASEY EMMICK | Vice President |
Name | Role |
---|---|
JOHNNY W ROBERTS, JR. | President |
Name | Role |
---|---|
JAMES H. FALLIN | Incorporator |
EUGENE D. ADKINS | Incorporator |
BUDDY C. HUFF | Incorporator |
ROBERT K. OGLE | Incorporator |
MITCHELL ROBERTS | Incorporator |
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