Search icon

HARTLAGE MANAGEMENT CO.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HARTLAGE MANAGEMENT CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1990 (36 years ago)
Last Annual Report: 11 Feb 2025 (5 months ago)
Organization Number: 0267570
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 RING RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
D. MICHAEL COYLE Registered Agent

Vice President

Name Role
Heidi Patterson Vice President

Director

Name Role
JUDSON HARTLAGE Director
HEIDI PATTERSON Director
JOSHUA HARTLAGE Director
D Michael Coyle Director
James V Hartlage Jr Director
JAMES V. HARTLAGE, JR. Director

Incorporator

Name Role
ACCUMETRIC, INC. Incorporator

President

Name Role
James V Hartlage Jr President

Links between entities

Type:
Headquarter of
Company Number:
F03000005833
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611173837
Plan Year:
2020
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
128
Sponsors Telephone Number:

Former Company Names

Name Action
(NQ) ICOT VENTURES, INC. Merger
(NQ) TRISIB VENTURES, INC. Merger

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Articles of Merger 2021-08-17

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
233100.00
Total Face Value Of Loan:
233100.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$233,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,554.02
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $233,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State