Search icon

HOCKER DRUGS, INC.

Company Details

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

Incorporator

Name Role
HUGH RENDER HOCKER, JR. Incorporator

Registered Agent

Name Role
HUGH RENDER HOCKER, JR. Registered Agent

Secretary

Name Role
Jean Render Hocker Secretary

Treasurer

Name Role
Hugh Render Hocker Jr Treasurer

Vice President

Name Role
Ruth H Spalding Vice President

President

Name Role
Hugh Render Hocker Jr President

Filings

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