Search icon

HANCOCK COUNTY INDUSTRIAL FOUNDATION, INC.

Company Details

Name: HANCOCK COUNTY INDUSTRIAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 1985 (40 years ago)
Organization Date: 05 Nov 1985 (40 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0207926
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: P. O. BOX 280, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN M. MCCARTY Registered Agent

Treasurer

Name Role
Joe Lee Aldridge Treasurer

Director

Name Role
DONN WIMMER Director
DANNY BOLING Director
JAMES H. FALLIN Director
SHEILA RICE Director
FOREST WELLS Director
MONTY QUINN Director
TIM GOOCH Director
MIKE BAKER Director
RODNEY PERKINS Director

Incorporator

Name Role
DANNY BOLING Incorporator
JOHN M. MCCARTY Incorporator
FOREST WELLS Incorporator
JAMES H. FALLIN Incorporator
SHEILA RICE Incorporator

President

Name Role
JASON CURRY President

Secretary

Name Role
CHAD GREGORY Secretary

Vice President

Name Role
ALLEN KENNEDY Vice President

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-05
Annual Report 2022-06-09
Annual Report 2021-06-16
Annual Report 2020-04-15

Tax Exempt

Employer Identification Number (EIN) :
61-1107463
In Care Of Name:
% ALDRIDGE & ALDRIDGE
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1987-08

Sources: Kentucky Secretary of State