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: 06 Mar 2025 (3 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 Amendment 2025-03-06
Annual Report 2025-01-21
Annual Report 2024-04-25
Annual Report 2023-05-15
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25150.00
Total Face Value Of Loan:
25150.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25150
Current Approval Amount:
25150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25321.86

Sources: Kentucky Secretary of State