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 (a month 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 |
Name | Role |
---|---|
DAVID HARROD | Registered Agent |
Name | Role |
---|---|
DAVID HARROD | President |
Name | Role |
---|---|
Eileen Logsdon | Vice President |
Name | Role |
---|---|
ROBERT L. CARTER | Incorporator |
WILLIAM REED HARROD | Incorporator |
Name | Action |
---|---|
HARROD-CARTER, INC. | Old Name |
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 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-04 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10835849 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9042941 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310660535 | 0452110 | 2008-04-11 | 500 S FORBES RD, LEXINGTON, KY, 40504 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9605437107 | 2020-04-15 | 0457 | PPP | 1404 GLENN'S CREEK RD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State