Search icon

JOHN HANCOCK PLACE ASSOCIATION, INC.

Company Details

Name: JOHN HANCOCK PLACE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Oct 1991 (33 years ago)
Organization Date: 23 Oct 1991 (33 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0292253
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6712 JOHN HANCOCK PLACE, PROSPECT, KY 40059-9433
Place of Formation: KENTUCKY

Vice President

Name Role
Dana Griffin Vice President
Paul Forrest Vice President

President

Name Role
Gordon Costley President

Secretary

Name Role
Liza Farnsley Secretary

Treasurer

Name Role
Robert Nesmith Treasurer

Director

Name Role
Liza Farnsley Director
Dana Griffin Director
Bob Nesmith Director
Paul Forrest Director
Gordon Costley Director
H. T. BAILEY Director
JAMES T. SMITH Director
HELENE D. KEELING Director
WILLIAM R. CARROLL Director
MARTIN F. SWEETS Director

Registered Agent

Name Role
GORDON COSTLEY Registered Agent

Incorporator

Name Role
H. T. BAILEY Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-05
Annual Report 2023-05-01
Annual Report 2022-03-08
Principal Office Address Change 2021-04-16
Annual Report 2021-04-16
Registered Agent name/address change 2020-09-28
Registered Agent name/address change 2020-04-09
Annual Report 2020-04-09
Annual Report 2019-04-30

Sources: Kentucky Secretary of State