Search icon

HANCOCK TIRE CENTER, INC.

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
Annual Report 2020-03-04
Annual Report 2019-05-02
Annual Report 2018-04-11
Annual Report 2017-03-09
Annual Report 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847797201 2020-04-28 0457 PPP 1321 CAmpbellsville Rd, COLUMBIA, KY, 42728-2201
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47905
Loan Approval Amount (current) 47905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-2201
Project Congressional District KY-01
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48372.07
Forgiveness Paid Date 2021-04-22
3775728505 2021-02-24 0457 PPS 1321 Campbellsville Rd, Columbia, KY, 42728-2201
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47906
Loan Approval Amount (current) 47906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426655
Servicing Lender Name United Citizens Bank of Southern Kentucky, Inc.
Servicing Lender Address 700 Jamestown St, COLUMBIA, KY, 42728-1116
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbia, ADAIR, KY, 42728-2201
Project Congressional District KY-01
Number of Employees 9
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426655
Originating Lender Name United Citizens Bank of Southern Kentucky, Inc.
Originating Lender Address COLUMBIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48102.87
Forgiveness Paid Date 2021-08-02

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 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 49
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1094.48
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 162.97
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 189
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 284.99
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1342.74
Executive 2025-01-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 2410.72

Sources: Kentucky Secretary of State