Search icon

HANCOCK TIRE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANCOCK TIRE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1995 (30 years ago)
Organization Date: 24 Feb 1995 (30 years ago)
Last Annual Report: 12 May 2023 (2 years ago)
Organization Number: 0343054
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 1321 CAMPBELLSVILLE RD., COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
TROY HANCOCK Registered Agent

President

Name Role
TROY F. HANCOCK President

Treasurer

Name Role
TROY F. HANCOCK Treasurer

Incorporator

Name Role
ORAL HANCOCK Incorporator
TROY HANCOCK Incorporator
JANET HANCOCK Incorporator

Secretary

Name Role
Alex HANCOCK Secretary

Vice President

Name Role
ALEX HANCOCK Vice President

Director

Name Role
ALEX HANCOCK Director
TROY HANCOCK Director

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-12
Annual Report 2022-08-10
Annual Report 2021-05-06
Registered Agent name/address change 2021-05-06

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47906.00
Total Face Value Of Loan:
47906.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47905.00
Total Face Value Of Loan:
47905.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47905
Current Approval Amount:
47905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48372.07
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47906
Current Approval Amount:
47906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48102.87

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 781.24
Executive 2025-02-27 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 160
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 651.36
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1094.48
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 49

Sources: Kentucky Secretary of State