Search icon

THE HOCKENSMITH AGENCY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 524210
Sponsor’s telephone number 5028631445
Plan sponsor’s address 224 EAST MAIN STREET, GEORGETOWN, KY, 40324

Plan administrator’s name and address

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

Director

Name Role
WILLIAM L. HAMILTON Director
MICHAEL S. HOCKENSMITH Director

Incorporator

Name Role
H. HOWELL BRADY, JR. Incorporator

Vice President

Name Role
Chad M Hockensmith Vice President
Christian A Hockensmith Vice President

President

Name Role
Michael S Hockensmith President

Secretary

Name Role
Debra U Hockensmith Secretary

Registered Agent

Name Role
MICHAEL S. HOCKENSMITH Registered Agent

Former Company Names

Name Action
HAMILTON & HOCKENSMITH AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
HAMILTON, HOCKENSMITH & BRATTON AGENCIES Inactive -
HAMILTON & HOCKENSMITH Inactive -

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80979.25
Loan Approval Amount (current) 80979.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-1712
Project Congressional District KY-06
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81431.38
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State