Search icon

HANCOCK COUNTY COONHUNTERS, INC.

Company Details

Name: HANCOCK COUNTY COONHUNTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 2010 (15 years ago)
Organization Date: 13 Apr 2010 (15 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0760846
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 4158 STATE ROUTE 271, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Director

Name Role
BRIAN BLAIR Director
TIM CECIL Director
JACK MCCASLIN Director
GENE JONES Director
WILLIAM G. BASHAM Director
STEVEN VANNATTEN Director

Incorporator

Name Role
WILLIAM G. BASHAM Incorporator
TRACY BLAIR Incorporator
BRIAN BLAIR Incorporator

Registered Agent

Name Role
JACK B. MCCASLIN Registered Agent

President

Name Role
TIM CECIL President

Secretary

Name Role
JACK B. MCCASLIN Secretary

Treasurer

Name Role
JACK MCCASLIN Treasurer

Vice President

Name Role
GENE JONES Vice President

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-04-24
Annual Report 2022-08-15
Annual Report 2021-08-19
Annual Report 2020-03-18
Annual Report 2019-05-08
Annual Report 2018-04-12
Annual Report 2017-03-01
Annual Report 2016-03-08
Annual Report 2015-04-09

Sources: Kentucky Secretary of State