Search icon

HANCOCK'S NEIGHBORHOOD MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANCOCK'S NEIGHBORHOOD MARKET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1983 (42 years ago)
Organization Date: 15 Aug 1983 (42 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0180660
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 11900 HWY. 62 WEST , PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 1500

Secretary

Name Role
Patricia Hancock Secretary

Director

Name Role
DONALD L. HANCOCK Director
ALEX SIMMS Director

Registered Agent

Name Role
DON HANCOCK Registered Agent

President

Name Role
Don Hancock President

Incorporator

Name Role
ALEX SIMMS Incorporator
DONALD L. HANCOCK Incorporator

Former Company Names

Name Action
SAVE-A-LOT OF PRINCETON, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-12
Annual Report 2022-04-25
Annual Report 2021-04-21
Annual Report 2020-03-02

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-22 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 7.59
Executive 2024-12-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 37.23
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 54.03
Executive 2024-10-31 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 192.92
Executive 2024-10-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 100.92

Sources: Kentucky Secretary of State