Name: | HOCKER DRUGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1997 (27 years ago) |
Organization Date: | 17 Nov 1997 (27 years ago) |
Last Annual Report: | 22 Apr 2005 (20 years ago) |
Organization Number: | 0441557 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 221 WEST G.L SMITH STREET, PO BOX 1370, MORGANTOWN, KY 42261-1370 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HUGH RENDER HOCKER, JR. | Incorporator |
Name | Role |
---|---|
Jean Render Hocker | Secretary |
Name | Role |
---|---|
Hugh Render Hocker Jr | Treasurer |
Name | Role |
---|---|
Ruth H Spalding | Vice President |
Name | Role |
---|---|
Hugh Render Hocker Jr | President |
Name | Role |
---|---|
HUGH RENDER HOCKER, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-04-22 |
Annual Report | 2003-04-28 |
Annual Report | 2002-04-10 |
Statement of Change | 2002-04-08 |
Annual Report | 2001-04-17 |
Annual Report | 2000-10-03 |
Annual Report | 1999-04-21 |
Annual Report | 1998-06-04 |
Articles of Incorporation | 1997-11-17 |
Sources: Kentucky Secretary of State