Search icon

L.V. HARKNESS & COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: L.V. HARKNESS & COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 May 2000 (25 years ago)
Organization Date: 24 May 2000 (25 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0495051
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3719 NEWTOWN PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARGARET N. JEWETT Registered Agent

Manager

Name Role
Margaret N Jewett Manager

Organizer

Name Role
MARGARET N. JEWETT Organizer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-13
Annual Report 2022-06-22
Annual Report 2021-06-15
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
137892.00
Total Face Value Of Loan:
137892.00
Date:
2020-05-03
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:
145600.00
Total Face Value Of Loan:
145600.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$137,892
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,864.9
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $137,890
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State