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 |
Name | Role |
---|---|
JOHN M. MCCARTY | Registered Agent |
Name | Role |
---|---|
Joe Lee Aldridge | Treasurer |
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 |
Name | Role |
---|---|
DANNY BOLING | Incorporator |
JOHN M. MCCARTY | Incorporator |
FOREST WELLS | Incorporator |
JAMES H. FALLIN | Incorporator |
SHEILA RICE | Incorporator |
Name | Role |
---|---|
JASON CURRY | President |
Name | Role |
---|---|
CHAD GREGORY | Secretary |
Name | Role |
---|---|
ALLEN KENNEDY | Vice President |
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 |
Sources: Kentucky Secretary of State