Search icon

HOCKER DEVELOPMENTS, INC.

Company Details

Name: HOCKER DEVELOPMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1961 (64 years ago)
Organization Date: 27 Jul 1961 (64 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0023378
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 532 VILLAGE WAY, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SCOTT D HORNADAY Registered Agent

President

Name Role
David Baird President

Secretary

Name Role
Keith Anderson Secretary

Director

Name Role
Patricia H. Riddle Director
Scott D Hornaday Director
Margaret H. Hall Director
Kevin Anderson Director

Incorporator

Name Role
TALMAGE HOCKER Incorporator
DAVID HOCKER Incorporator
GARLAND W. HOWARD Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-02-14
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-06-07
Annual Report 2020-03-18
Annual Report 2019-03-18
Annual Report 2018-04-10

Sources: Kentucky Secretary of State