Search icon

HOPCO II, LLC

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 (9 years ago)
Organization Date: 04 Dec 2015 (9 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
Annual Report 2020-02-27
Annual Report 2019-06-26
Annual Report 2018-06-21
Annual Report 2017-03-15
Annual Report 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160217105 2020-04-10 0457 PPP 6011 Brownsboro Park Blvd, Ste F, LOUISVILLE, KY, 40207-1289
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name Rally's
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1289
Project Congressional District KY-03
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60576.04
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State