Search icon

HARRODSBURG HERALD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRODSBURG HERALD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1975 (50 years ago)
Organization Date: 28 May 1975 (50 years ago)
Last Annual Report: 23 Mar 2024 (a year ago)
Organization Number: 0032823
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: PO Box 68, 101 W. BROADWAY, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Tim m Murphy Director
JANE BIRD HUTTON Director
MARY ELIZABETH PHYLES Director

Registered Agent

Name Role
APRIL ELLIS Registered Agent

Incorporator

Name Role
JANE BIRD HUTTON Incorporator

President

Name Role
April Ellis President

Secretary

Name Role
Donna Murphy Secretary

Vice President

Name Role
Myron Ellis Vice President

Filings

Name File Date
Annual Report 2024-03-23
Annual Report 2023-03-15
Annual Report 2022-05-11
Annual Report 2021-08-21
Annual Report 2020-04-30

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$52,657
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $52,657

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State