Search icon

HARROD CONCRETE AND STONE CO.

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 (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

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

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
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

USAspending Awards. Financial Assistance

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.
Recipient HARROD CONCRETE & STONE CO
Recipient Name Raw HARROD CONCRETE & STONE CO
Recipient DUNS 051832285
Recipient Address PO BOX 794, FRANKFORT, FRANKLIN, KENTUCKY, 40602-0794, UNITED STATES
Obligated Amount 2958.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient HARROD CONCRETE & STONE CO
Recipient Name Raw HARROD CONCRETE & STONE CO
Recipient DUNS 051832285
Recipient Address PO BOX 794, FRANKFORT, FRANKLIN, KENTUCKY, 40602-0794, UNITED STATES
Obligated Amount 2958.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660535 0452110 2008-04-11 500 S FORBES RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-11
Case Closed 2008-04-11

Paycheck Protection Program

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
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611650
Loan Approval Amount (current) 611650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 99
NAICS code 212311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 618336.26
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State