Search icon

HANCOCK FURNITURE, INC.

Company Details

Name: HANCOCK FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 2000 (25 years ago)
Organization Date: 11 Feb 2000 (25 years ago)
Last Annual Report: 17 May 2006 (19 years ago)
Organization Number: 0489292
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 109 FAIRGROUNDS STREET, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
STEVENSON HANCOCK Registered Agent

Incorporator

Name Role
STEVENSON HANCOCK Incorporator

Secretary

Name Role
Cynthia Hancock Secretary

President

Name Role
Stevenson Hancock President

Director

Name Role
Stevenson Hancock Director
Cynthia Hancock Director

Filings

Name File Date
Administrative Dissolution Return 2007-11-26
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-13
Annual Report 2006-05-17
Annual Report 2005-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-27
Type:
FollowUp
Address:
109 FAIRGROUND ST., COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-03-02
Type:
Planned
Address:
109 FAIRGROUND ST., COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-22
Type:
Complaint
Address:
109 FAIRGROUND ST., COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State