Search icon

HACKER BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HACKER BROTHERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1965 (60 years ago)
Organization Date: 29 Nov 1965 (60 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0143973
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 1448, 116 EAST 4TH STREET, LONDON, KY 40743-1448
Place of Formation: KENTUCKY
Authorized Shares: 4000

Secretary

Name Role
DELORES JACKSON Secretary

Treasurer

Name Role
DELORES JACKSON Treasurer

Director

Name Role
DELORES JACKSON Director
DAVID B JACKSON Director

Incorporator

Name Role
J. L. HACKER Incorporator
MARY E. HACKER Incorporator
J. E. HACKER Incorporator
W. P. HACKER Incorporator

President

Name Role
DAVID B JACKSON President

Registered Agent

Name Role
DAVID B. JACKSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610649715
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Former Company Names

Name Action
HACKER BROTHERS CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-06
Annual Report 2023-03-13
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
149432.02
Total Face Value Of Loan:
149432.02
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:
227221.00
Total Face Value Of Loan:
227221.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-23
Type:
Planned
Address:
1100 EAST 4TH STREET, LONDON, KY, 40741
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2013-09-04
Type:
Referral
Address:
101 JOHNSON ROAD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-17
Type:
Planned
Address:
201 & 233 S LAUREL RD, LONDON, KY, 40744
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-02
Type:
Unprog Rel
Address:
201 S LAUREL RD, LONDON, KY, 40741
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-01-20
Type:
Planned
Address:
208 W 12TH ST, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149432.02
Current Approval Amount:
149432.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150220.69
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227221
Current Approval Amount:
227221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229802.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 877-2041
Add Date:
2007-09-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State