Search icon

HANCOCK FARMS, INC.

Company Details

Name: HANCOCK FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1967 (58 years ago)
Organization Date: 21 Jul 1967 (58 years ago)
Last Annual Report: 04 Jun 1999 (26 years ago)
Organization Number: 0114676
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: P. O. BOX 150, PARIS, KY 40361
Place of Formation: KENTUCKY
Common No Par Shares: 20000

Secretary

Name Role
James E Friess Secretary

Treasurer

Name Role
Nancy C Hancock Treasurer

Incorporator

Name Role
ARTHUR B. HANCOCK, JR. Incorporator

President

Name Role
Seth W Hancock President

Vice President

Name Role
Mrs A B Hancock Jr Vice President

Registered Agent

Name Role
WILLIAM T. BISHOP, III Registered Agent

Former Company Names

Name Action
NEW HANCOCK, LLC Old Name
HANCOCK FARMS, INC. Merger
CLAIBORNE FARMS, INC. Old Name

Filings

Name File Date
Annual Report 1999-07-02
Annual Report 1998-09-04
Statement of Change 1997-10-15
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State