Search icon

HARGROVE & FOSTER, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARGROVE & FOSTER, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2000 (25 years ago)
Organization Date: 24 Mar 2000 (25 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0491676
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 205 NORTH SIXTH STREET, P.O. BOX 315, MAYFIELD, KY 420660315
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID L. HARGROVE Registered Agent

Member

Name Role
Charles S Foster Member
David L Hargrove Member

Organizer

Name Role
DAVID L. HARGROVE Organizer
CHARLES S. FOSTER Organizer

Unique Entity ID

CAGE Code:
3PRY3
UEI Expiration Date:
2018-07-31

Business Information

Activation Date:
2017-07-31
Initial Registration Date:
2004-01-15

Commercial and government entity program

CAGE number:
3PRY3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-08-01

Contact Information

POC:
CHARLES S FOSTER

Form 5500 Series

Employer Identification Number (EIN):
311563960
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-21
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG5343P160129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-03-29
Description:
IGF::CT::IGF TITLE COST LESLIE MICHELLE DUNKIN # 9918 1514 W BROADWAY MAYFIELD KY 42066 #38389970 RFUNDS S4E6
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
AG5343P160099
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-12-22
Description:
IGF::CT::IGF TITLE COST W CHRISTOPHER DROGE #7632 2750 MCKENDREE CHURCH ROAD KEVIL KY 42053 #36139397 R FUNDS S4E6
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG5343P160053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-12-07
Description:
IGF::CT::IGF TITLE COST LACRETIA A ROBINSON #5167 209 REID CIRCLE, PADUCAH, KY 42003 #38831318 R FUNDS S4E6
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

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:
20225.00
Total Face Value Of Loan:
20225.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,225
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,390.68
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $20,225

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State