Name: | HANCOCK AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2011 (13 years ago) |
Organization Date: | 15 Dec 2011 (13 years ago) |
Last Annual Report: | 15 Apr 2015 (10 years ago) |
Organization Number: | 0807709 |
ZIP code: | 42455 |
City: | Sebree |
Primary County: | Webster County |
Principal Office: | P.O. Box 146, Sebree, KY 42455 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Chad E Hancock | Incorporator |
Name | Role |
---|---|
Chad E Hancock | Registered Agent |
Name | Role |
---|---|
CHAD HANCOCK | President |
Name | Role |
---|---|
ANDREA HANCOCK | Secretary |
Name | Role |
---|---|
HAROLD HANCOCK | Director |
RHONDA HANCOCK | Director |
Name | Action |
---|---|
SEBREE CARQUEST, Inc. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-02 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-04-15 |
Annual Report | 2014-04-11 |
Annual Report | 2013-07-01 |
Annual Report | 2012-03-01 |
Amendment | 2011-12-28 |
Sources: Kentucky Secretary of State