Search icon

Six Hatchets, Inc.

Company Details

Name: Six Hatchets, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2023 (2 years ago)
Organization Date: 30 Mar 2023 (2 years ago)
Last Annual Report: 25 Jan 2024 (a year ago)
Organization Number: 1271715
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 370 South HWY 27 Suite 30 Somerset, KY 42501, Somerset, Kentucky, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SARA WADDLE Registered Agent
Kristen Lyons Registered Agent

President

Name Role
John Waddle President

Vice President

Name Role
Scott Whitaker Vice President

Treasurer

Name Role
Sara Waddle Treasurer

Secretary

Name Role
Lauryn Stephens Secretary

Officer

Name Role
Rosy Whitaker Officer
Patrick Stephens Officer

Incorporator

Name Role
Sarah Waddle Incorporator
John Waddle Incorporator
Rosy Whitaker Incorporator
Scott Whitaker Incorporator
Kristen Lyons Incorporator
Joseph Lyons Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-LD-203577 Quota Retail Drink License Active 2024-05-29 2024-05-29 - 2025-04-30 370 S Highway 27 Ste 30, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-NQ4-197543 NQ4 Retail Malt Beverage Drink License Active 2024-04-06 2023-06-20 - 2025-04-30 370 S Highway 27 Ste 30, Somerset, Pulaski, KY 42501

Assumed Names

Name Status Expiration Date
Jack's Axes Active 2028-04-18
JACK-AXES 1 Inactive 2028-03-30

Filings

Name File Date
Annual Report 2024-01-25
Registered Agent name/address change 2023-11-13
Principal Office Address Change 2023-11-13
Certificate of Assumed Name 2023-04-18
Certificate of Withdrawal of Assumed Name 2023-04-18
Certificate of Assumed Name 2023-03-30

Sources: Kentucky Secretary of State