Search icon

HANSEN SIGN WORKS, INC.

Company Details

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

Incorporator

Name Role
ROBERT AARON HANSEN Incorporator

President

Name Role
Robert Aaron Hansen President

Registered Agent

Name Role
ROBERT AARON HANSEN Registered Agent

Secretary

Name Role
Nancye Hansen Secretary

Treasurer

Name Role
Nancye Hansen Treasurer

Filings

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