Search icon

HANCOCK ENTERPRISES, INC.

Company Details

Name: HANCOCK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1989 (36 years ago)
Organization Date: 24 Feb 1989 (36 years ago)
Last Annual Report: 15 Mar 2004 (21 years ago)
Organization Number: 0255160
ZIP code: 42410
City: Earlington
Primary County: Hopkins County
Principal Office: PO BOX 196, EARLINGTON, KY 42410-0196
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN W. EVERLY Registered Agent

Director

Name Role
Steven W. Everly Director

Sole Officer

Name Role
Steven W. Everly Sole Officer

Incorporator

Name Role
DONALD L. HANCOCK Incorporator
PATRICIA HANCOCK Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-16
Annual Report 2002-06-17
Annual Report 2001-07-03
Annual Report 2000-08-01
Statement of Change 2000-06-15
Annual Report 1999-08-11
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State