Name: | HANCOCK REALTY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1953 (71 years ago) |
Organization Date: | 19 Oct 1953 (71 years ago) |
Last Annual Report: | 22 Mar 2002 (23 years ago) |
Organization Number: | 0059624 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 5015 BENTON ROAD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Hancock | Sole Officer |
Name | Role |
---|---|
EDWIN M. HANCOCK, SR. | Incorporator |
RICHARD HANCOCK | Incorporator |
ANNA MAE HANCOCK | Incorporator |
Name | Role |
---|---|
RICHARD HANCOCK | Registered Agent |
Name | Action |
---|---|
HANCOCK'S FOOD CENTER, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-05 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-05-02 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-08 |
Annual Report | 1999-05-20 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State