Search icon

HARTROCK, LLC

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 (9 months 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

Organizer

Name Role
JAMIE S. BRODSKY Organizer

Registered Agent

Name Role
HEATHER CURRY TRUMP Registered Agent

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 2024-05-29 2024-05-29 - 2025-04-30 285 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 - 2025-04-30 285 Lancer Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LNQP-203576 Limited Non Quota Package License Active 2024-05-29 2024-05-29 - 2025-04-30 285 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
Annual Report 2021-04-26
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report Amendment 2019-06-27
Principal Office Address Change 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695888507 2021-02-24 0457 PPS 4750 Hartland Pkwy Ste 128, Lexington, KY, 40515-2010
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195812.05
Loan Approval Amount (current) 195812.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-2010
Project Congressional District KY-06
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 197090.27
Forgiveness Paid Date 2021-10-25
5326127009 2020-04-05 0457 PPP 4750 HARTLAND PKWY, LEXINGTON, KY, 40515-1558
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184000
Loan Approval Amount (current) 184000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1558
Project Congressional District KY-06
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 186361.33
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State