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 |
Name | Role |
---|---|
James E Friess | Secretary |
Name | Role |
---|---|
Nancy C Hancock | Treasurer |
Name | Role |
---|---|
ARTHUR B. HANCOCK, JR. | Incorporator |
Name | Role |
---|---|
Seth W Hancock | President |
Name | Role |
---|---|
Mrs A B Hancock Jr | Vice President |
Name | Role |
---|---|
WILLIAM T. BISHOP, III | Registered Agent |
Name | Action |
---|---|
NEW HANCOCK, LLC | Old Name |
HANCOCK FARMS, INC. | Merger |
CLAIBORNE FARMS, INC. | Old Name |
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