Search icon

HANCOCK FABRICS, INC.

Company Details

Name: HANCOCK FABRICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1981 (44 years ago)
Organization Date: 10 Sep 1981 (44 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0159707
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3841 HINKLEVILLE RD., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
JUSTIN HANCOCK Registered Agent

President

Name Role
William Justin Hancock President

Director

Name Role
William Justin HANCOCK Director
Rowland Blann HANCOCK Director
W. ROWLAND HANCOCK Director

Vice President

Name Role
Rowland Blann Hancock Vice President

Incorporator

Name Role
W. ROWLAND HANCOCK Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610993380
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HANCOCK'S OF PADUCAH Inactive 2018-07-15
HANCOCK'S Inactive 2018-07-15
HANCOCK'S OF PADUCAH FABRICS FOR QUILTERS Inactive 2008-07-15
HANCOCK'S OF PADUCAH FABRICS FOR THE HOME Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-05-02
Annual Report 2022-03-04
Annual Report 2021-02-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-01
Type:
Complaint
Address:
1751 MONMOUTH ST., NEWPORT SHOPPING CENTER, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-28
Type:
Complaint
Address:
5201 ELZIE RD, LOUISVILLE, KY, 40258
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-08-27
Type:
Complaint
Address:
1751 MONMOUTH ST., NEWPORT SHOPPING CENTER, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WESSEL
Party Role:
Plaintiff
Party Name:
HANCOCK FABRICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WESSEL
Party Role:
Plaintiff
Party Name:
HANCOCK FABRICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
BANDANA CO., INC.
Party Role:
Plaintiff
Party Name:
HANCOCK FABRICS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State