Search icon

HANCOCK DRAIN SERVICE, INC.

Company Details

Name: HANCOCK DRAIN SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2000 (25 years ago)
Organization Date: 22 May 2000 (25 years ago)
Last Annual Report: 28 Mar 2025 (24 days ago)
Organization Number: 0494905
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 12143 DON ST, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DONNA K. HANCOCK Incorporator

Registered Agent

Name Role
ERIC HANCOCK Registered Agent

President

Name Role
Eric Hancock President

Director

Name Role
Eric Hancock Director

Filings

Name File Date
Annual Report 2025-03-28
Registered Agent name/address change 2024-09-17
Annual Report Amendment 2024-09-17
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-03-11
Annual Report 2020-04-07
Annual Report 2019-05-09
Annual Report 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504147906 2020-06-16 0457 PPP 12143 Don St, WALTON, KY, 41094-8114
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21028
Loan Approval Amount (current) 21028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WALTON, BOONE, KY, 41094-8114
Project Congressional District KY-04
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21249.23
Forgiveness Paid Date 2021-07-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 445
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 325

Sources: Kentucky Secretary of State