Name: | HANCOCK PLUMBING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2000 (25 years ago) |
Organization Date: | 07 Jun 2000 (25 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0495825 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 417 WEST SECOND ST, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH PATRICK HANCOCK, JR | Registered Agent |
Name | Role |
---|---|
Joseph Patrick Hancock, Jr. | President |
Name | Role |
---|---|
Joseph Patrick Hancock, Sr. | Secretary |
Name | Role |
---|---|
Joseph Patrick Hancock, Jr. | Treasurer |
Name | Role |
---|---|
Joseph Patrick Hancock, Sr. | Vice President |
Name | Role |
---|---|
SUSAN HANCOCK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-08-20 |
Annual Report | 2020-06-04 |
Registered Agent name/address change | 2020-06-04 |
Annual Report | 2019-06-09 |
Annual Report | 2018-07-18 |
Annual Report | 2017-05-18 |
Sources: Kentucky Secretary of State