Search icon

HANCOCK FARMS, LLC

Headquarter

Company Details

Name: HANCOCK FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Jun 1999 (26 years ago)
Organization Date: 25 Jun 1999 (26 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0476344
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: P.O. BOX 150, ROUTE 2, WINCHESTER ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of HANCOCK FARMS, LLC, NEW YORK 882331 NEW YORK

Member

Name Role
Waddell W. Hancock, II Member
Seth W. Hancock Member
Seth W. Hancock, Jr. Member

Organizer

Name Role
WILLIAM T. BISHOP, III Organizer

Registered Agent

Name Role
SETH WALKER HANCOCK, JR. Registered Agent

Former Company Names

Name Action
NEW HANCOCK, LLC Old Name
HANCOCK FARMS, INC. Merger
CLAIBORNE FARMS, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-07
Annual Report 2025-02-07
Annual Report 2024-03-13
Annual Report 2023-03-24
Annual Report 2022-03-16
Annual Report 2021-03-01
Annual Report 2020-03-19
Annual Report 2019-05-13
Registered Agent name/address change 2019-05-13
Annual Report 2018-04-25

Sources: Kentucky Secretary of State