Search icon

HARTLAND COMPUTER SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARTLAND COMPUTER SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2009 (16 years ago)
Organization Date: 15 Jun 2009 (16 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Managed By: Members
Organization Number: 0731865
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 921 HAMMOCK OAK LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
MEGHAN RECORD Organizer

Registered Agent

Name Role
STEVE HAMRIN Registered Agent

Assumed Names

Name Status Expiration Date
THE MAC GUY Active 2026-07-26
KORVKOM CONSULTING Inactive 2020-02-10
CAMPUS COMPUTER REPAIR Inactive 2019-10-03

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2024-05-27
Annual Report 2023-06-29
Annual Report 2022-06-29
Certificate of Assumed Name 2021-07-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,057.7
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State