Search icon

HOC BONES, LLC

Company Details

Name: HOC BONES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 2016 (8 years ago)
Organization Date: 07 Nov 2016 (8 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0967502
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 10928 WORTHINGTON LANE, PROSPECT, KY 40056
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY E. HIATT Registered Agent

Organizer

Name Role
KENNETH WALTER Organizer

Member

Name Role
Krista Pfeiffer Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Annual Report 2022-04-28
Annual Report 2021-02-12
Annual Report 2020-03-23
Annual Report 2019-04-15
Annual Report 2018-05-08
Principal Office Address Change 2017-07-12
Annual Report 2017-07-12
Articles of Organization (LLC) 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8711069007 2021-05-28 0457 PPP 10928 Worthington Ln N/A, Prospect, KY, 40059-9590
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, OLDHAM, KY, 40059-9590
Project Congressional District KY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21048.18
Forgiveness Paid Date 2022-07-08

Sources: Kentucky Secretary of State