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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANCOCK'S OF PADUCAH 401(K) PLAN 2023 610993380 2024-10-07 HANCOCK FABRICS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2704434410
Plan sponsor’s address 3841 HINKLEVILLE ROAD, PADUCAH, KY, 42001
HANCOCK'S OF PADUCAH 401(K) PLAN 2022 610993380 2023-07-06 HANCOCK FABRICS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2704434410
Plan sponsor’s address 3841 HINKLEVILLE ROAD, PADUCAH, KY, 42001
HANCOCK'S OF PADUCAH 401(K) PLAN 2021 610993380 2022-05-20 HANCOCK FABRICS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2704434410
Plan sponsor’s address 3841 HINKLEVILLE ROAD, PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing JUSTIN HANCOCK
Valid signature Filed with authorized/valid electronic signature
HANCOCK'S OF PADUCAH 401(K) PLAN 2020 610993380 2021-06-30 HANCOCK FABRICS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2704434410
Plan sponsor’s address 3841 HINKLEVILLE ROAD, PADUCAH, KY, 42001
HANCOCK'S OF PADUCAH 401(K) PLAN 2019 610993380 2020-09-10 HANCOCK FABRICS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2704434410
Plan sponsor’s address 3841 HINKLEVILLE ROAD, PADUCAH, KY, 42001

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

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
Annual Report 2020-02-17
Annual Report 2019-03-27
Annual Report 2018-04-10
Annual Report 2017-04-18
Registered Agent name/address change 2017-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654405 0452110 2007-10-01 1751 MONMOUTH ST., NEWPORT SHOPPING CENTER, NEWPORT, KY, 41071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-10-01
Case Closed 2007-10-01

Related Activity

Type Complaint
Activity Nr 206341943
Safety Yes
305910721 0452110 2003-01-28 5201 ELZIE RD, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-31
Case Closed 2003-01-31

Related Activity

Type Complaint
Activity Nr 204236657
Health Yes
303163083 0452110 2001-08-27 1751 MONMOUTH ST., NEWPORT SHOPPING CENTER, NEWPORT, KY, 41071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-08-27
Case Closed 2002-02-05

Related Activity

Type Complaint
Activity Nr 203128707
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2001-09-13
Abatement Due Date 2001-09-17
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-09-13
Abatement Due Date 2001-10-06
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State