Search icon

HB SUBSIDIARY, INC.

Company Details

Name: HB SUBSIDIARY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1987 (38 years ago)
Organization Date: 19 May 1987 (38 years ago)
Last Annual Report: 12 Feb 2021 (4 years ago)
Organization Number: 0229431
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 220 MAIN ST., P. O. BOX 129, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 2000000

President

Name Role
CLAUDE R. BADGETT President

Assistant Secretary

Name Role
GAYNEL G. PAYNE Assistant Secretary

Secretary

Name Role
CAITLIN E. MOORE Secretary

Director

Name Role
JOSEPH R. BADGETT Director
BENTLEY F. BADGETT, II Director
CLAUDE R. BADGETT Director
MARY RHEAETTA ASHBY Director
GARY S. BELL Director
C. JORDAN CLARKE Director
R. STEVEN COX Director
SHELBY S. EMMICK Director
TIMOTHY B. GOOCH Director
W. FRANK EDWARDS Director

Incorporator

Name Role
CYNTHIA L. STEWART Incorporator

Registered Agent

Name Role
BENTLEY BADGETT, II Registered Agent

Former Company Names

Name Action
HANCOCK BANCORP, INC. Old Name
HB Subsidiary Inc. Merger
COMMUNITY FIRST BANCORP, INC. Merger
HANCOCK ACQUISITION CORP. Merger

Filings

Name File Date
Articles of Merger 2021-11-05
Articles of Merger 2021-11-05
Registered Agent name/address change 2021-02-12
Annual Report 2021-02-12
Principal Office Address Change 2021-02-12
Annual Report 2020-07-22
Annual Report 2019-04-30
Annual Report 2018-04-24
Annual Report 2017-04-04
Annual Report 2016-03-04

Sources: Kentucky Secretary of State