Search icon

HOGG ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOGG ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1983 (42 years ago)
Organization Date: 11 May 1983 (42 years ago)
Last Annual Report: 09 Feb 2025 (4 months ago)
Organization Number: 0177808
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 752 RICHMOND ROAD, BEREA, KY 40403
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ELLIS RAY HOGG Director
WILLIAM BRADY HOGG Director

Registered Agent

Name Role
WILLIAM B. HOGG Registered Agent

President

Name Role
William B Hogg President

Incorporator

Name Role
WILLIAM BRADY HOGG Incorporator

Vice President

Name Role
Roger Pigg Vice President

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-05-18
Annual Report 2023-03-14
Annual Report 2022-05-19
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
12540.00
Total Face Value Of Loan:
12540.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12540
Current Approval Amount:
12540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12621.86

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 985-1445
Add Date:
2002-07-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State