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

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

Registered Agent

Name Role
HUGH RENDER HOCKER, JR. Registered Agent

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