Search icon

HARDT LLC

Company Details

Name: HARDT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2015 (10 years ago)
Organization Date: 15 May 2015 (10 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0916790
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 2803 WOODS CLUB RD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARDT LLC 401(K) PLAN 2021 474076902 2022-09-27 HARDT LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 5022549979
Plan sponsor’s address 9451 WESTPORT ROAD, #114, LOUISVILLE, KY, 02114

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
HARDT LLC 401(K) PLAN 2020 474076902 2021-08-26 HARDT LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 5022549979
Plan sponsor’s address 9451 WESTPORT ROAD, #114, LOUISVILLE, KY, 02114

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing RICHARD HARDT
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
RICHARD HARDT Manager

Organizer

Name Role
RICHARD HARDT Organizer

Registered Agent

Name Role
RICHARD HARDT Registered Agent

Former Company Names

Name Action
HARDT LLC Type Conversion

Assumed Names

Name Status Expiration Date
MAIDPRO OF LOUISVILLE Inactive 2020-07-21

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-25
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-26
Annual Report 2018-04-25
Annual Report 2017-03-07
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1885398308 2021-01-20 0457 PPS 9451 Westport Rd Ste 114, Louisville, KY, 40241-2295
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name MaidPro
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-2295
Project Congressional District KY-03
Number of Employees 21
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64472.63
Forgiveness Paid Date 2021-06-30
5983927002 2020-04-06 0457 PPP 9451 WESTPORT RD STE 114, LOUISVILLE, KY, 40241-2219
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64235
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-2219
Project Congressional District KY-03
Number of Employees 21
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64718.88
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State