Search icon

HINKLE HOLDING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HINKLE HOLDING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2009 (16 years ago)
Organization Date: 19 Nov 2009 (16 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0748135
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40362
City: Paris
Primary County: Bourbon County
Principal Office: P.O. BOX 607, PARIS, KY 40362-0607
Place of Formation: KENTUCKY

Manager

Name Role
BUCKNER HINKLE, JR. Manager
Lucy Lloyd Manager
HENRY HINKLE Manager
THOMAS HINKLE Manager

Organizer

Name Role
KENNETH R. SAGAN Organizer

Registered Agent

Name Role
BUCKNER HINKLE JR Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
859-987-4463
Contact Person:
LISA DUCKWORTH
User ID:
P2151806

Unique Entity ID

Unique Entity ID:
L8WMHQD7H2F7
CAGE Code:
7RLC2
UEI Expiration Date:
2025-11-06

Business Information

Activation Date:
2024-11-08
Initial Registration Date:
2016-11-22

Commercial and government entity program

CAGE number:
7RLC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
LISA DUCKWORTH

Legal Entity Identifier

LEI Number:
5493004I1OH4S7QC1436

Registration Details:

Initial Registration Date:
2013-10-18
Next Renewal Date:
2023-10-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
010941577
Plan Year:
2015
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
HINKLE FAMILY ASSETS HOLDING COMPANY, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-02
Annual Report 2022-06-16
Annual Report 2021-06-23
Annual Report Amendment 2020-11-22

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 31.25 $5,805 $3,500 4 1 2019-12-12 Final

Sources: Kentucky Secretary of State