Name: | HANSEN SIGN WORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1996 (29 years ago) |
Organization Date: | 01 Oct 1996 (29 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0422149 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 4294, LEITCHFIELD, KY 42755 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
ROBERT AARON HANSEN | Incorporator |
Name | Role |
---|---|
Robert Aaron Hansen | President |
Name | Role |
---|---|
ROBERT AARON HANSEN | Registered Agent |
Name | Role |
---|---|
Nancye Hansen | Secretary |
Name | Role |
---|---|
Nancye Hansen | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-06-16 |
Annual Report | 2018-06-16 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State