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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE H. T. HACKNEY CO., FLORIDA | 802360 | FLORIDA |
Name | Role |
---|---|
A. T. SILER | Incorporator |
MINNIE M. SILER | Incorporator |
U. S. JONES | 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 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-29 |
Annual Report | 2016-06-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311300347 | 0452110 | 2008-06-02 | 140 E UNIVERSITY DR, SOMERSET, KY, 42503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206344871 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 E01 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-07 |
Nr Instances | 1 |
Nr Exposed | 74 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-07 |
Nr Instances | 1 |
Nr Exposed | 74 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 B01 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-07 |
Nr Instances | 1 |
Nr Exposed | 74 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-06-30 |
Nr Instances | 1 |
Nr Exposed | 74 |
Sources: Kentucky Secretary of State