Search icon

DAVID HOCKER & ASSOCIATES, INC.

Headquarter

Company Details

Name: DAVID HOCKER & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1988 (37 years ago)
Organization Date: 27 Oct 1988 (37 years ago)
Last Annual Report: 14 Feb 2024 (a year ago)
Organization Number: 0250262
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 620 PARK PLAZA DRIVE, OWENSBORO, KY 42301-5483
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
D. TALMAGE HOCKER Director
Scott D. Hornaday Director
David E. Hocker Director
DAVID E. HOCKER Director

Registered Agent

Name Role
SCOTT D HORNADAY Registered Agent

President

Name Role
SCOTT D. HORNADAY President

Secretary

Name Role
DAVID E. HOCKER Secretary

Incorporator

Name Role
DAVID E. HOCKER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_55990573
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F03000002161
State:
FLORIDA

Filings

Name File Date
Annual Report 2024-02-14
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-06-07
Annual Report 2020-03-01

Trademarks

Serial Number:
73677938
Mark:
DH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1987-08-12
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
DH

Goods And Services

For:
MANAGING AND LEASING OF COMMERCIAL PROPERTIES
First Use:
1980-01-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-25
Type:
Complaint
Address:
DANVILLE MANOR SHOPPING CENTER, DANVILLE, KY, 42302
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52388.65
Current Approval Amount:
52388.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52916.84

Sources: Kentucky Secretary of State