Search icon

BETTE S. HANCOCK, INC.

Company Details

Name: BETTE S. HANCOCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2001 (24 years ago)
Organization Date: 24 Aug 2001 (24 years ago)
Last Annual Report: 02 Apr 2025 (19 days ago)
Organization Number: 0521469
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8000 VILLAGE POINT DR, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BETTE S. HANCOCK, INC. Registered Agent

President

Name Role
Bette S. Hancock President

Director

Name Role
Sara Elizabeth Hancock Director
Jami Suzanne Hancock Director
Melissa Jordan Reddington Director

Incorporator

Name Role
BETTE S HANCOCK Incorporator

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-05-01
Annual Report 2023-03-30
Annual Report 2022-03-23
Annual Report 2021-07-29
Reinstatement 2020-11-24
Reinstatement Certificate of Existence 2020-11-24
Reinstatement Approval Letter Revenue 2020-10-30
Administrative Dissolution 2020-10-08
Annual Report 2019-06-05

Sources: Kentucky Secretary of State