Search icon

REX HART CONSULTING

Company claim

Is this your business?

Get access!

Company Details

Name: REX HART CONSULTING
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Jan 2004 (21 years ago)
Organization Date: 20 Jan 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0576720
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 264 ROSEMONT GARDEN, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
REX M. HART Registered Agent

Member

Name Role
REX M HART Member

Organizer

Name Role
REX M. HART Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Professional Services-W-2 Rept 2700
Executive 2025-01-21 2025 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Professional Services-W-2 Rept 1500
Executive 2025-01-06 2025 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Professional Services-W-2 Rept 600
Executive 2024-12-17 2025 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Professional Services-W-2 Rept 900
Executive 2024-12-03 2025 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Professional Services-W-2 Rept 600

Sources: Kentucky Secretary of State