Search icon

J.C. HANCOCK SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. HANCOCK SALON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2001 (24 years ago)
Organization Date: 01 Oct 2001 (24 years ago)
Last Annual Report: 13 Feb 2025 (6 months ago)
Organization Number: 0523302
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 15-C GRANDVIEW DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH P. HANCOCK, JR. Registered Agent

President

Name Role
Joseph Patrick Hancock, Jr. President

Secretary

Name Role
Carita Lynn Hancock, Secretary

Incorporator

Name Role
JOSEPH P. HANCOCK, JR. Incorporator
CARITA LYNN HANCOCK Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-08
Annual Report 2021-06-14

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,513
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,643.86
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $17,513
Jobs Reported:
2
Initial Approval Amount:
$17,513
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,599.37
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $17,510
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State