Search icon

HARROD CONCRETE AND STONE CO.

Company claim

Is this your business?

Get access!

Company Details

Name: HARROD CONCRETE AND STONE CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1970 (55 years ago)
Organization Date: 20 Apr 1970 (55 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0021989
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 794, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DAVID HARROD Registered Agent

President

Name Role
DAVID HARROD President

Vice President

Name Role
Eileen Logsdon Vice President

Incorporator

Name Role
ROBERT L. CARTER Incorporator
WILLIAM REED HARROD Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610706919
Plan Year:
2023
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
110
Sponsors Telephone Number:

Former Company Names

Name Action
HARROD-CARTER, 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 Amendment 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:
611650.00
Total Face Value Of Loan:
611650.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
147.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2810.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2958.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2958.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Harrod Concrete & Stone Co Inc
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Harrod Concrete & Stone Co Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
David R Harrod
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Harrod Concrete & Stone Co Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-11
Type:
Planned
Address:
500 S FORBES RD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-05
Type:
Planned
Address:
1600 GLENNS CREEK RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-28
Type:
Planned
Address:
500 S. FORBES RD., LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-20
Type:
Planned
Address:
1600 GLENNS CREEK RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-09-15
Type:
Planned
Address:
1600 GLENNS CREEK RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
99
Initial Approval Amount:
$611,650
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$611,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$618,336.26
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $611,650

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 223-1855
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
50
Drivers:
55
Inspections:
9
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-11-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRASFIELD & GORRIE, LLC
Party Role:
Plaintiff
Party Name:
HARROD CONCRETE AND STONE CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State