Search icon

S. O. C., INC.

Company Details

Name: S. O. C., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1997 (28 years ago)
Organization Date: 08 Sep 1997 (28 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0438342
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 1744 S. DIXIE BLVD, RADCLIFFE, KY 40160
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
HARRIET L ALLEN Registered Agent

President

Name Role
Sean Hedge President

Incorporator

Name Role
ANTHONY D CURRY Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-05
Annual Report 2022-06-24
Annual Report 2021-06-22
Annual Report 2020-05-07
Annual Report 2019-06-10
Annual Report 2018-04-19
Principal Office Address Change 2017-02-17
Principal Office Address Change 2017-02-17
Annual Report 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935517206 2020-04-16 0457 PPP 1744 DIXIE BLVD, RADCLIFF, KY, 40160
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RADCLIFF, HARDIN, KY, 40160-1000
Project Congressional District KY-02
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14184.72
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State