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 (4 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28800
Current Approval Amount:
28800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28966.49

Court Cases

Court Case Summary

Filing Date:
1994-12-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
EASTERWOOD
Party Role:
Plaintiff
Party Name:
HOCKERS, INC.
Party Role:
Defendant

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

Sources: Kentucky Secretary of State