Search icon

HANCOCK RENTAL PROPERTIES, INC.

Company Details

Name: HANCOCK RENTAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2004 (20 years ago)
Organization Date: 22 Nov 2004 (20 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0599610
ZIP code: 42564
City: West Somerset
Primary County: Pulaski County
Principal Office: PO BOX 3065, WEST SOMERSET, KY 42564
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES MARVIN HANCOCK II Registered Agent

President

Name Role
James M. Hancock, II President

Director

Name Role
JAMES M HANCOCK II Director

Signature

Name Role
JAMES M HANCOCK II Signature

Secretary

Name Role
JAMES M. HANCOCK, II Secretary

Incorporator

Name Role
JAMES MARVIN HANCOCK II Incorporator

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-11
Annual Report 2023-04-21
Annual Report 2022-05-06
Annual Report 2021-04-21
Annual Report 2020-02-28
Annual Report 2019-04-24
Annual Report 2018-04-04
Annual Report 2017-02-28
Annual Report 2016-03-17

Sources: Kentucky Secretary of State