Search icon

Harding Construction Services, Inc.

Branch

Company Details

Name: Harding Construction Services, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2014 (11 years ago)
Organization Date: 18 Mar 1992 (33 years ago)
Authority Date: 18 Nov 2014 (11 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Branch of: Harding Construction Services, Inc., FLORIDA (Company Number V26828)
Organization Number: 0902532
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 Plantside Drive, Louisville, KY 40299
Place of Formation: FLORIDA

Secretary

Name Role
MICHAEL BAUGHMAN Secretary

Treasurer

Name Role
MICHAEL BAUGHMAN Treasurer

Registered Agent

Name Role
Mike Baughman Registered Agent

President

Name Role
CHRISTOPHER N HARDING President

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-08-08
Annual Report 2022-07-01
Annual Report 2021-07-02
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
42682.00
Total Face Value Of Loan:
42682.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42682
Current Approval Amount:
42682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42905.35

Sources: Kentucky Secretary of State