Search icon

HARRIS & WARD, LLC

Company Details

Name: HARRIS & WARD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2014 (11 years ago)
Organization Date: 13 Jan 2014 (11 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0876269
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 E Short St Ste 120, Lexington, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRIS & WARD 401(K) PLAN 2023 464405131 2024-05-17 HARRIS & WARD, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 8596591401
Plan sponsor’s address 333 E SHORT ST, SUITE 310, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
HARRIS & WARD 401(K) PLAN 2022 464405131 2023-05-27 HARRIS & WARD, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 8596591401
Plan sponsor’s address 333 E SHORT ST, SUITE 310, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORLAND MAPLE Registered Agent

Organizer

Name Role
BOBBY HARRIS Organizer

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-03-26
Principal Office Address Change 2024-03-26
Registered Agent name/address change 2024-03-26
Principal Office Address Change 2024-03-26
Annual Report 2023-05-08
Registered Agent name/address change 2023-05-08
Principal Office Address Change 2023-05-08
Annual Report 2022-05-31
Annual Report 2021-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219407003 2020-04-07 0457 PPP 333 E SHORT ST STE 210, LEXINGTON, KY, 40507-1906
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1906
Project Congressional District KY-06
Number of Employees 5
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41063.51
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State