Search icon

THE HOCKER GROUP, LLC

Company Details

Name: THE HOCKER GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2007 (17 years ago)
Organization Date: 17 Dec 2007 (17 years ago)
Last Annual Report: 21 Jan 2025 (2 months ago)
Managed By: Managers
Organization Number: 0680944
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2307 RIVER ROAD SUITE 202, SUITE 212, LOUISVILLE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
D Talmage Hocker Manager

Organizer

Name Role
CHRISTOPHER M. GEORGE Organizer

Registered Agent

Name Role
CHRISTOPHER M. GEORGE,ESQ. Registered Agent

Member

Name Role
David Talmage Hocker Member

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-04-25
Annual Report 2023-05-15
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-06-17
Annual Report 2019-04-24
Annual Report 2018-04-24
Principal Office Address Change 2018-04-24
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7345977708 2020-05-01 0457 PPP 2307 RIVER RD, LOUISVILLE, KY, 40206
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25150
Loan Approval Amount (current) 25150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25321.86
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State