Search icon

HANCOCK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANCOCK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Nov 2016 (9 years ago)
Organization Date: 11 Nov 2016 (9 years ago)
Last Annual Report: 23 Mar 2020 (5 years ago)
Organization Number: 0967937
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12407 Kirkham Rd, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 18700

Vice President

Name Role
Todd Michael Hancock Vice President

President

Name Role
Jackie Robinson Hancock President

Incorporator

Name Role
Carri Brown Incorporator

Director

Name Role
Todd Michael Hancock Director
Jackie Robinson Hancock Director

Registered Agent

Name Role
Todd Hancock Registered Agent

Assumed Names

Name Status Expiration Date
FLYING LOCKSMITH Inactive 2021-12-12

Filings

Name File Date
Administrative Dissolution 2021-10-19
Certificate of Withdrawal of Assumed Name 2020-12-02
Annual Report 2020-03-23
Annual Report 2019-06-25
Annual Report 2018-05-04

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21234.74

Court Cases

Court Case Summary

Filing Date:
2005-05-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
HANCOCK ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
SARA LEE BAKERY GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State