Search icon

HRR, INC.

Company Details

Name: HRR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2004 (20 years ago)
Organization Date: 14 Dec 2004 (20 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0601217
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 126 BRECKENRIDGE LN., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HRR INC 2023 270111616 2024-06-20 HRR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 811110
Sponsor’s telephone number 5026647866
Plan sponsor’s address 126 BRECKENRIDGE LN, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HRR INC 2022 270111616 2023-06-21 HRR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 811110
Sponsor’s telephone number 5026647866
Plan sponsor’s address 126 BRECKENRIDGE LN, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Christen L Summers Secretary

Incorporator

Name Role
JOHN P. SUMMERS Incorporator

President

Name Role
JOHN P SUMMERS President

Registered Agent

Name Role
JOHN P. SUMMERS Registered Agent

Assumed Names

Name Status Expiration Date
AAMCO ST. MATTHEWS Inactive 2021-08-05
SUMMERS AUTO SALES Inactive 2011-10-06

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-08
Annual Report 2023-05-12
Annual Report 2022-03-09
Annual Report 2021-03-12
Amended Assumed Name 2020-11-20
Annual Report 2020-04-05
Annual Report 2019-05-21
Principal Office Address Change 2018-05-30
Annual Report 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083647004 2020-04-09 0457 PPP 126 BRECKENRIDGE LN, LOUISVILLE, KY, 40207-4904
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 62684.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4904
Project Congressional District KY-03
Number of Employees 5
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63114.49
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State