Search icon

H CORPORATION

Company Details

Name: H CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1975 (50 years ago)
Organization Date: 05 Mar 1975 (50 years ago)
Last Annual Report: 02 Jul 2020 (5 years ago)
Organization Number: 0021641
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 437 Lewis Hargett Circle , Ste. 150, Lexington , KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LARRY W. HARGETT Director
Ron W Hargett Director

Incorporator

Name Role
LARRY W. HARGETT Incorporator

President

Name Role
Ron W Hargett President

Registered Agent

Name Role
RON W. HARGETT Registered Agent

Former Company Names

Name Action
HARGETT CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Amendment 2021-02-18
Annual Report 2020-07-02
Annual Report 2019-07-02
Annual Report 2018-08-22
Annual Report 2017-04-19
Annual Report 2016-03-08
Annual Report 2015-04-01
Annual Report 2014-01-30
Annual Report 2013-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314601014 0452110 2010-10-28 701 LIBERTY RIDGE LANE, LEXINGTON, KY, 40509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-01-07
Case Closed 2011-04-18

Related Activity

Type Referral
Activity Nr 202851481
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-01-27
Abatement Due Date 2011-02-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-01-27
Abatement Due Date 2011-02-15
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2011-01-27
Abatement Due Date 2011-03-15
Nr Instances 1
Nr Exposed 14
304704232 0452110 2001-12-11 150 LEADER AVE, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-11
Case Closed 2001-12-11
303753479 0452110 2001-01-11 PLEASANT RIDGE DRIVE, LEXINGTON, KY, 11111
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-01-11
Case Closed 2001-01-22

Related Activity

Type Inspection
Activity Nr 303753487
303168223 0452110 2000-08-14 PLEASANT RIDGE DRIVE, LEXINGTON, KY, 11111
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-14
Case Closed 2000-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-10-30
Abatement Due Date 2000-08-14
Current Penalty 625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
112334578 0452110 1990-09-27 415 SOUTH FIRST STREET, LAGRANGE, KY, 40031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-09-27
Case Closed 1990-09-28
104330634 0452110 1986-09-04 TATES CREEK AND WILSON DOWNING, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-04
Case Closed 1986-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6398507205 2020-04-28 0457 PPP 437 Lewis Hargett Circle Suite 150, Lexington, KY, 40503-3509
Loan Status Date 2021-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26435
Loan Approval Amount (current) 26435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3509
Project Congressional District KY-06
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26659.52
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State