Search icon

Harper Hospitality Incorporated

Company Details

Name: Harper Hospitality Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2015 (10 years ago)
Organization Date: 15 Sep 2015 (10 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Organization Number: 0932029
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1112 New Industry Ln, Hopkinsville, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
David Barbee Registered Agent
Ben S Fletcher III Registered Agent

President

Name Role
Joe Nichols President

Secretary

Name Role
Lucinda H Gray Secretary

Incorporator

Name Role
Chris Daniels Incorporator

Filings

Name File Date
Annual Report 2025-03-31
Principal Office Address Change 2025-03-31
Registered Agent name/address change 2025-03-31
Annual Report 2024-03-28
Annual Report 2023-04-27
Principal Office Address Change 2023-04-27
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-04-28
Annual Report 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273378408 2021-02-08 0457 PPS 123A Dj Everett Dr, Cadiz, KY, 42211-8155
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303069
Loan Approval Amount (current) 303069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211-8155
Project Congressional District KY-01
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305299.92
Forgiveness Paid Date 2021-11-02
7007767004 2020-04-07 0457 PPP 123 A DJ Everett Drive, CADIZ, KY, 42211
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216357
Loan Approval Amount (current) 216357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-0001
Project Congressional District KY-01
Number of Employees 41
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218214.06
Forgiveness Paid Date 2021-02-18

Sources: Kentucky Secretary of State