Search icon

HARROD-EARLY, INC.

Company Details

Name: HARROD-EARLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1963 (62 years ago)
Organization Date: 26 Aug 1963 (62 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0022021
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1311 WEST LEXINGTON AVENUE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 5000

Incorporator

Name Role
L. L. HARROD Incorporator
HERBERT A. JONES Incorporator
C. C. EARLY Incorporator
R. H. EARLY Incorporator

Secretary

Name Role
Danny Jude Secretary

Registered Agent

Name Role
MIKE O. WILSON Registered Agent

President

Name Role
Mike Wilson President

Assumed Names

Name Status Expiration Date
MIKE WILSON USED CAR SALES Inactive 2023-03-22
MIKE WILSON CHEVROLET BUICK GMC 2 Inactive 2016-07-28
MIKE WILSON CHEVROLET BUICK GMC Inactive 2015-01-06
MIKE WILSON CHEVROLET PONTIAC BUICK GMC Inactive 2011-11-16
MIKE WILSON CHEVROLET-OLDSMOBILE Inactive 2006-12-10

Filings

Name File Date
Annual Report 2024-04-30
Certificate of Assumed Name 2023-11-30
Annual Report 2023-08-02
Annual Report 2022-08-09
Annual Report 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87600.00
Total Face Value Of Loan:
175200.00

Court Cases

Court Case Summary

Filing Date:
1995-10-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MCI TELECOMMUNICATIO
Party Role:
Plaintiff
Party Name:
HARROD-EARLY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State