Search icon

HARGADON, LENIHAN & HERRINGTON, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARGADON, LENIHAN & HERRINGTON, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2010 (15 years ago)
Organization Date: 17 Aug 2010 (15 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0769446
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 910765, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
A. NEAL HERRINGTON Registered Agent

Member

Name Role
A NEAL HERRINGTON Member
CHRISTOPHER H MORRIS Member

Organizer

Name Role
A. NEAL HERRINGTON Organizer

Filings

Name File Date
Principal Office Address Change 2025-01-22
Annual Report 2024-06-13
Principal Office Address Change 2024-01-30
Registered Agent name/address change 2024-01-30
Annual Report 2023-05-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,200.44
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $22,000
Jobs Reported:
4
Initial Approval Amount:
$65,139
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,139
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,600.4
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $65,139

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State