THE H. T. HACKNEY CO.
Headquarter
Name: | THE H. T. HACKNEY CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1984 (41 years ago) |
Authority Date: | 28 Mar 1984 (41 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Organization Number: | 0188793 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Large (100+) |
Principal Office: | 502 S Gay St, Knoxville, TN 37902-1503 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
William B Sansom | President |
Name | Role |
---|---|
Dena G MORTON | Secretary |
Name | Role |
---|---|
Michael D Morton | Treasurer |
Name | Role |
---|---|
WILLIAM B SANSOM | Director |
MICHAEL D MORTON | Director |
WILLIAM B. SANSOM | Director |
JAAES F. SMITH, JR. | Director |
GEORGE H. BRINK | Director |
B. E. FRANCE | Director |
W. L. MARKS | Director |
Name | Role |
---|---|
S. H. POWELL | Incorporator |
L. W. RICE | Incorporator |
D. W. BROOKS | Incorporator |
WM. C. ROS | Incorporator |
HUGH TESTER | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
GOODMAN CANDY COMPANY, INC. | Merger |
TRI-STATE WHOLESALE CO. | Merger |
TESTOIL CO. | Merger |
HACKNEY JELLICO COMPANY | Old Name |
JELLICO GROCERY COMPANY | Merger |
BIG SANDY RACK CO. | Merger |
HACKNEY HARLAN COMPANY | Old Name |
HACKNEY-HARLAN COMPANY, INC., | Old Name |
BIG SANDY WHOLESALE COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-29 |
Principal Office Address Change | 2023-03-07 |
Annual Report | 2023-03-07 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State