Search icon

HOPCO II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOPCO II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2015 (10 years ago)
Organization Date: 04 Dec 2015 (10 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0938489
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6011 BROWNSBORO PARK BLVD #F, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH H HERTZMAN Registered Agent
Joseph H Hertzman Registered Agent

Member

Name Role
JOSEPH H HERTZMAN Member
ALLEN F HERTZMAN Member

Organizer

Name Role
Wayne Wilson Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-04-02
Registered Agent name/address change 2020-02-27
Principal Office Address Change 2020-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
60200.00
Total Face Value Of Loan:
60200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60200
Current Approval Amount:
60200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60576.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State