Search icon

HOGAN REAL ESTATE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: HOGAN REAL ESTATE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1998 (27 years ago)
Organization Date: 09 Mar 1998 (27 years ago)
Last Annual Report: 10 Apr 2025 (5 months ago)
Organization Number: 0453335
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, SUITE 1300, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
SCOTT W DOLSON Incorporator

Officer

Name Role
W Glenn Hogan Officer

Registered Agent

Name Role
W. GLENN HOGAN Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-426-1223
Contact Person:
PHIL BARNHOUSE
User ID:
P2149591

Unique Entity ID

Unique Entity ID:
DJNJRJ1VKCE5
CAGE Code:
7R4N2
UEI Expiration Date:
2025-09-26

Business Information

Activation Date:
2024-09-30
Initial Registration Date:
2016-11-10

Commercial and government entity program

CAGE number:
7R4N2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-30
CAGE Expiration:
2029-09-30
SAM Expiration:
2025-09-26

Contact Information

POC:
PHIL BARNHOUSE
Corporate URL:
hogandev.com

Form 5500 Series

Employer Identification Number (EIN):
611323441
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
HOGAN DEVELOPMENT CO. Old Name

Assumed Names

Name Status Expiration Date
HOGAN REAL ESTATE Inactive 2015-02-23
THE HOGAN GROUP Inactive 2006-06-28

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-05-29
Annual Report 2023-05-15
Annual Report 2022-02-24
Annual Report 2021-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
296100.00
Total Face Value Of Loan:
296100.00
Date:
2020-04-13
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:
296100.00
Total Face Value Of Loan:
296100.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$296,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$297,819.03
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $296,100

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 51.39 $14,987 $10,500 17 3 2024-12-12 Final

Sources: Kentucky Secretary of State