Search icon

WHITEHEAD-HANCOCK PLUMBING AND HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITEHEAD-HANCOCK PLUMBING AND HEATING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1949 (76 years ago)
Organization Date: 11 Oct 1949 (76 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0055502
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 417 WEST SECOND STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH PATRICK HANCOCK, JR. Registered Agent

President

Name Role
Joseph Patrick Hancock, Jr. President

Secretary

Name Role
Joseph Patrick Hancock, Sr. Secretary

Vice President

Name Role
Joseph Patrick Hancock, Sr. Vice President

Treasurer

Name Role
Joseph Patrick Hancock, Jr. Treasurer

Incorporator

Name Role
G. W. HANCOCK Incorporator
GEORGIANNA T. HANCOCK Incorporator
CHAS. HANCOCK Incorporator
PHILIP HANCOCK Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610433219
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-08
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
274297.40
Total Face Value Of Loan:
274297.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-09
Type:
Unprog Rel
Address:
UNITED STATES PROPERTY & FISCAL OFFICE, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State