Search icon

HOCKERS, INC.

Company Details

Name: HOCKERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1976 (49 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Organization Number: 0059347
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42021
City: Arlington
Primary County: Carlisle County
Principal Office: 181 WALNUT ST., P. O. BOX 250, ARLINGTON, KY 42021
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Robert Peck Hocker President

Secretary

Name Role
Cynthia Ann Hocker Secretary

Vice President

Name Role
Luke Rowland Rohrer Vice President

Treasurer

Name Role
Callie Frances Rohrer Treasurer

Registered Agent

Name Role
ROBERT P. HOCKER, III Registered Agent

Director

Name Role
HOWARD P. HOCKER Director
ROBERT P. HOCKER Director

Incorporator

Name Role
ROBERT P. HOCKER, JR. Incorporator
HOWARD R. HOCKER Incorporator

Filings

Name File Date
Annual Report Amendment 2025-01-29
Annual Report 2025-01-28
Annual Report 2024-03-05
Annual Report 2023-01-24
Annual Report 2022-02-18
Annual Report 2021-03-05
Annual Report 2020-02-18
Annual Report 2019-03-01
Annual Report 2018-03-23
Annual Report 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4714817001 2020-04-04 0457 PPP 181 WALNUT ST, ARLINGTON, KY, 42021-9998
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARLINGTON, CARLISLE, KY, 42021-9998
Project Congressional District KY-01
Number of Employees 5
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28966.49
Forgiveness Paid Date 2020-11-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 271.93

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400322 Motor Vehicle Personal Injury 1994-12-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-12-08
Termination Date 1995-08-24
Date Issue Joined 1995-01-05
Pretrial Conference Date 1995-03-13
Section 1332

Parties

Name EASTERWOOD
Role Plaintiff
Name HOCKERS, INC.
Role Defendant

Sources: Kentucky Secretary of State