Name: | HOCKER DEVELOPMENTS HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2015 (10 years ago) |
Organization Date: | 27 Feb 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0915415 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 620 PARK PLAZA DRIVE, OWENSBORO, KY 42301-5483 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David Baird | President |
Name | Role |
---|---|
Keith Anderson | Secretary |
Name | Role |
---|---|
Kevin Anderson | Director |
Patricia H Riddle | Director |
Margaret H Hall | Director |
Scott D Hornaday | Director |
Name | Role |
---|---|
SCOTT D. HORNADAY | Incorporator |
Name | Role |
---|---|
SCOTT D HORNADAY | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-02-14 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-06-07 |
Annual Report | 2020-03-01 |
Annual Report | 2019-03-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State