Name: | THE HOCKENSMITH AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1981 (43 years ago) |
Organization Date: | 28 Dec 1981 (43 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0162891 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 224 EAST MAIN ST., P. O. BOX 310, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE HOCKENSMITH AGENCY INC CBS BENEFIT PLAN | 2023 | 610997778 | 2024-12-30 | THE HOCKENSMITH AGENCY INC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
WILLIAM L. HAMILTON | Director |
MICHAEL S. HOCKENSMITH | Director |
Name | Role |
---|---|
H. HOWELL BRADY, JR. | Incorporator |
Name | Role |
---|---|
Chad M Hockensmith | Vice President |
Christian A Hockensmith | Vice President |
Name | Role |
---|---|
Michael S Hockensmith | President |
Name | Role |
---|---|
Debra U Hockensmith | Secretary |
Name | Role |
---|---|
MICHAEL S. HOCKENSMITH | Registered Agent |
Name | Action |
---|---|
HAMILTON & HOCKENSMITH AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HAMILTON, HOCKENSMITH & BRATTON AGENCIES | Inactive | - |
HAMILTON & HOCKENSMITH | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-26 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-16 |
Annual Report | 2015-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9997778305 | 2021-01-31 | 0457 | PPP | 224 E Main St, Georgetown, KY, 40324-1712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State