Search icon

RICHARD HARRIS, INC

Company Details

Name: RICHARD HARRIS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2007 (18 years ago)
Organization Date: 20 Sep 2007 (18 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0674021
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 4538 LOST CREEK RD, HAZARD, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RICHARD HARRIS Incorporator
SELESLIE HARRIS Incorporator

Registered Agent

Name Role
RICHARD HARRIS, INC Registered Agent

President

Name Role
Richard Harris President

Secretary

Name Role
Seleslie Harris Secretary

Treasurer

Name Role
Seleslie Harris Treasurer

Vice President

Name Role
Seleslie Harris Vice President

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-02
Annual Report 2022-06-06
Annual Report 2021-03-23
Annual Report 2020-06-08

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
-42600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
42600.00
Total Face Value Of Loan:
42600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42600
Current Approval Amount:
42600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42967.64

Sources: Kentucky Secretary of State