Search icon

HACKER ENTERPRISES, INC.

Company Details

Name: HACKER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2015 (10 years ago)
Organization Date: 24 Feb 2015 (10 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0915012
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 2212 RIVER ROAD, LONDON, KY 40744
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DAVID R. HACKER Registered Agent

President

Name Role
David R Hacker President

Vice President

Name Role
Rachel F Hacker Vice President

Incorporator

Name Role
DAVID R. HACKER Incorporator
RACHEL HACKER Incorporator

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-12
Annual Report 2022-03-06
Annual Report 2021-05-23
Annual Report 2020-03-20
Annual Report 2019-06-23
Annual Report 2018-06-14
Annual Report 2017-05-17
Annual Report 2016-06-21
Articles of Incorporation 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899237207 2020-04-16 0457 PPP 2212 RIVER RD, LONDON, KY, 40744-8419
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40744-8419
Project Congressional District KY-05
Number of Employees 10
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64115.6
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State