Search icon

HANCOCK RIVERPORT, INC.

Company Details

Name: HANCOCK RIVERPORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1995 (30 years ago)
Organization Date: 13 Jun 1995 (30 years ago)
Last Annual Report: 22 Jun 2005 (20 years ago)
Organization Number: 0401704
Principal Office: P O BOX 22879, OWENSBORO, KY 423042879
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DEBRA SEYMOUR Director
BILLY JOE MILES Director

Registered Agent

Name Role
DEBRA SEYMOUR Registered Agent

Secretary

Name Role
DEBRA SEYMOUR Secretary

President

Name Role
BILLY JOE MILES President

Incorporator

Name Role
DEBRA SEYMOUR Incorporator

Filings

Name File Date
Dissolution 2005-08-01
Annual Report 2005-06-22
Annual Report 2003-09-16
Annual Report 2002-08-07
Annual Report 2001-08-29
Annual Report 2000-08-22
Annual Report 1999-08-23
Annual Report 1998-10-02
Sixty Day Notice Return 1998-09-01
Annual Report 1997-07-01

Sources: Kentucky Secretary of State