Search icon

HARROD TRANSPORT CO.

Company Details

Name: HARROD TRANSPORT CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1973 (52 years ago)
Organization Date: 08 Mar 1973 (52 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0021192
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Large (100+)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 794, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Vice President

Name Role
Eileen Harrod Logsdon Vice President

President

Name Role
David Harrod President

Director

Name Role
R. L. CARTER Director
W. R. HARROD Director
SAM G. MCNAMARA Director

Incorporator

Name Role
R. L. CARTER Incorporator
W. R. HARROD Incorporator

Registered Agent

Name Role
DAVID R. HARROD, LLC Registered Agent

Former Company Names

Name Action
H-C TRANSPORT, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-04-20
Annual Report 2021-09-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
264852.50
Total Face Value Of Loan:
264852.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264852.5
Current Approval Amount:
264852.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267747.74

Sources: Kentucky Secretary of State