Search icon

HARP ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARP ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1972 (53 years ago)
Organization Date: 26 Jul 1972 (53 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0022094
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2400 MERCHANT ST., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROGER D Baird President

Director

Name Role
Roger D Baird Director
ROBERT EUGENE CORNETT Director
J. E. MCDONALD Director
ROLAND J. HARP Director
DONALD D. HARKINS Director

Incorporator

Name Role
ROBERT EUGENE CORNETT Incorporator
J. E. MCDONALD Incorporator
ROLAND J. HARP Incorporator

Registered Agent

Name Role
ROGER D BAIRD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610731661
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-03
Annual Report Amendment 2025-02-03
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
307500.00
Total Face Value Of Loan:
307500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-04
Type:
Planned
Address:
2400 MERCHANT DR., LEXINGTON, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-30
Type:
Complaint
Address:
2400 MERCHANT DR., LEXINGTON, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-09
Type:
Planned
Address:
2400 MERCHANT ST., LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307500
Current Approval Amount:
307500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311013.08

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 233-9457
Add Date:
2018-07-13
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100001932 Special Authority Goods & Svcs - - 798171.3
Department Board Of Elections
Category (204) COMPUTER HARDWARE AND PERIPHERALS FOR MICROCOMPUTERS
Authorization Emergency Purchase-Goods and Services
Executive 2000000541 Special Authority Goods & Svcs - - 193800
Department Board Of Elections
Category (310) ENVELOPES, PLAIN OR PRINTED
Authorization Emergency Purchase-Goods and Services
Executive 2000000561 Special Authority Goods & Svcs - - 204935.4
Department Board Of Elections
Category (578) MISCELLANEOUS PRODUCTS
Authorization Emergency Purchase-Goods and Services
Executive 2000000566 Special Authority Goods & Svcs - - 22920
Department Board Of Elections
Category (578) MISCELLANEOUS PRODUCTS
Authorization Emergency Purchase-Goods and Services
Executive 2100001820 Special Authority Goods & Svcs - - 234800
Department Board Of Elections
Category (310) ENVELOPES, PLAIN OR PRINTED (966) PRINTING AND RELATED SERVICES
Authorization Emergency Purchase-Goods and Services

Sources: Kentucky Secretary of State