Search icon

HARMONY CARE, INC.

Company Details

Name: HARMONY CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2003 (21 years ago)
Organization Date: 17 Dec 2003 (21 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0574472
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 4042, FRANKFORT, KY 40604
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SUSAN HOCKENSMITH Registered Agent

President

Name Role
Susan HOCKENSMITH President

Director

Name Role
CARLA ANDRADE Director

Incorporator

Name Role
ROSEMARY WOOD Incorporator

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-06-12
Registered Agent name/address change 2023-06-12
Principal Office Address Change 2023-06-12
Registered Agent name/address change 2022-06-02
Annual Report 2022-06-02
Annual Report 2021-05-07
Registered Agent name/address change 2020-06-25
Annual Report 2020-06-25
Annual Report 2019-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9121117000 2020-04-09 0457 PPP 92 C Michael davenport Blvd, FRANKFORT, KY, 40602-4345
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166760
Loan Approval Amount (current) 166760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40602-0001
Project Congressional District KY-01
Number of Employees 30
NAICS code 621420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 168094.08
Forgiveness Paid Date 2021-02-01

Sources: Kentucky Secretary of State