Search icon

RINEY, HANCOCK & CO., P.S.C.

Company Details

Name: RINEY, HANCOCK & CO., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1977 (48 years ago)
Organization Date: 13 Jul 1977 (48 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0161828
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
Principal Office: 2900 VEACH RD., STE. 2, OWENSBORO, KY 423038800
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
JENNIFER H GUDORF Vice President

Shareholder

Name Role
Samuel John Palmer Shareholder
J Adam Hancock Shareholder
Jennifer H Gudorf Shareholder

Director

Name Role
C. DAVID MCKEE Director
J. DONALD RINEY Director
JOSPEH A. HANCOCK Director

Incorporator

Name Role
J. DONALD RINEY Incorporator

President

Name Role
J Adam Hancock President

Registered Agent

Name Role
J. ADAM HANCOCK Registered Agent

Secretary

Name Role
JOHN S PALMER Secretary

Former Company Names

Name Action
RINEY, MCKEE & CO., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
K-TEK Inactive 2020-09-16
RINEY HANCOCK CPAS PSC Inactive 2020-03-12

Filings

Name File Date
Annual Report 2025-02-11
Annual Report Amendment 2024-12-16
Annual Report 2024-05-16
Annual Report 2023-08-17
Annual Report 2022-06-28
Annual Report 2021-06-17
Annual Report 2020-06-11
Annual Report 2019-05-31
Annual Report 2018-06-15
Annual Report 2017-06-16

Sources: Kentucky Secretary of State