Search icon

HANCOCK'S STOP AND GO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HANCOCK'S STOP AND GO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 2011 (14 years ago)
Organization Date: 03 May 2011 (14 years ago)
Last Annual Report: 09 Jan 2019 (6 years ago)
Managed By: Members
Organization Number: 0790794
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 205 MAN O WAR, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN HANCOCK, JR. Registered Agent

Member

Name Role
JOHN C HANCOCK, JR. Member

Organizer

Name Role
JOHN HANCOCK, JR. Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report Amendment 2019-11-21
Principal Office Address Change 2019-01-09
Annual Report 2019-01-09
Registered Agent name/address change 2019-01-09

USAspending Awards / Financial Assistance

Date:
2014-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2011-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2011-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
273000.00
Total Face Value Of Loan:
273000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State