Search icon

HARTROCK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARTROCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Feb 2006 (19 years ago)
Organization Date: 17 Feb 2006 (19 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0632536
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 154 Patchen Dr Ste 87, Lexington, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
HEATHER C TRUMP Member
CECIL O TRUMP Member
LETHA C CLEMENTS Member
CHARLES M ANDRADE Member

Registered Agent

Name Role
HEATHER CURRY TRUMP Registered Agent

Organizer

Name Role
JAMIE S. BRODSKY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 057-NQ2-203574 NQ2 Retail Drink License Active 2025-03-31 2024-05-29 - 2026-04-30 285 Lancer Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-RS-203575 Special Sunday Retail Drink License Active 2025-03-31 2024-05-29 - 2026-04-30 285 Lancer Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LNQP-203576 Limited Non Quota Package License Active 2025-03-31 2024-05-29 - 2026-04-30 285 Lancer Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-NQ2-203574 NQ2 Retail Drink License Active 2024-05-29 2024-05-29 - 2026-04-30 285 Lancer Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-RS-203575 Special Sunday Retail Drink License Active 2024-05-29 2024-05-29 - 2026-04-30 285 Lancer Dr, Nicholasville, Jessamine, KY 40356

Assumed Names

Name Status Expiration Date
SHAMROCK BAR AND GRILLE Inactive 2021-02-17

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-04-03
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2022-09-30

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
195812.05
Total Face Value Of Loan:
195812.05
Date:
2020-04-07
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:
184000.00
Total Face Value Of Loan:
184000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$184,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$186,361.33
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $163,000
Mortgage Interest: $16,000
Rent: $5,000
Jobs Reported:
31
Initial Approval Amount:
$195,812.05
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,812.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$197,090.27
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $195,807.05
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State