Search icon

HANCOCK FAMILY LIMITED PARTNERSHIP

Company Details

Name: HANCOCK FAMILY LIMITED PARTNERSHIP
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 30 May 2001 (24 years ago)
Organization Date: 30 May 2001 (24 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0516665
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 111 WOODLAND AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

General Partner

Name Role
Holly Hancock Codell General Partner
DAVID HANCOCK General Partner

Registered Agent

Name Role
BOAM BUSINESS SERVICES, LLC Registered Agent

Filings

Name File Date
Annual Report 2025-03-19
Registered Agent name/address change 2024-09-23
Annual Report 2024-05-16
Annual Report 2023-06-28
Annual Report 2022-05-23
Annual Report 2021-02-28
Annual Report 2020-06-01
Annual Report 2019-06-07
Annual Report 2018-05-08
Principal Office Address Change 2018-05-08

Sources: Kentucky Secretary of State