Search icon

J. D. HARPER & SONS, INC.

Company Details

Name: J. D. HARPER & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1976 (49 years ago)
Organization Date: 20 Jul 1976 (49 years ago)
Last Annual Report: 14 Jan 2025 (3 months ago)
Organization Number: 0073094
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 151 PAYNE ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
BENJAMIN R HARPER President

Director

Name Role
BENJAMIN R HARPER Director
J. D. HARPER, JR. Director
J. D. HARPER, III Director
BEN R. HARPER Director

Incorporator

Name Role
J. D. HARPER, JR. Incorporator

Registered Agent

Name Role
BENJAMIN R. HARPER Registered Agent

Secretary

Name Role
MELANIE QUISENBERRY Secretary

Treasurer

Name Role
MELANIE QUISENBERRY Treasurer

Filings

Name File Date
Annual Report 2025-01-14
Annual Report 2024-01-22
Annual Report 2023-01-25
Annual Report 2022-01-03
Annual Report 2021-04-14
Annual Report 2020-02-11
Annual Report 2019-01-15
Annual Report 2018-04-11
Annual Report 2017-04-20
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615560 0452110 2009-04-08 239 RUSSELL CAVE RD, PARIS, KY, 40361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-04-08
Case Closed 2011-06-09

Related Activity

Type Referral
Activity Nr 202844627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-05-05
Abatement Due Date 2009-05-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-05-12
Final Order 2010-08-30
Nr Instances 1
Nr Exposed 3
309585016 0452110 2006-03-20 MAXWELL ST AT PATTERSON, LEXINGTON, KY, 40508
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-03-20
Case Closed 2006-03-20

Related Activity

Type Inspection
Activity Nr 309580348
309580348 0452110 2006-02-28 MAXWELL ST AT PATTERSON, LEXINGTON, KY, 40508
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-02-28
Case Closed 2006-05-17

Related Activity

Type Referral
Activity Nr 202689485
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-03-08
Abatement Due Date 2006-02-28
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
308730936 0452110 2005-04-19 1202 COOPER DRIVE, LEXINGTON, KY, 40502
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-04-19
Case Closed 2005-06-17

Related Activity

Type Referral
Activity Nr 202372983
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-05-10
Abatement Due Date 2005-04-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5189558204 2020-08-07 0457 PPP 151 PAYNE ST, LEXINGTON, KY, 40508-1234
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40955.82
Loan Approval Amount (current) 40955.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1234
Project Congressional District KY-06
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41046.83
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State