Search icon

Harper Law Co., PLLC

Company Details

Name: Harper Law Co., PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 2015 (10 years ago)
Organization Date: 29 Sep 2015 (10 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0933332
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 702 WASHINGTON ST UNIT 2, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
David Scott Harper Member

Registered Agent

Name Role
David Scott Harper Registered Agent
DAVID SCOTT HARPER Registered Agent

Organizer

Name Role
David Scott Harper Organizer

Assumed Names

Name Status Expiration Date
BODY SHOP GUYS Inactive 2021-08-05

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-03-09
Annual Report 2021-02-11
Registered Agent name/address change 2020-11-05
Principal Office Address Change 2020-11-05
Annual Report 2020-02-17
Registered Agent name/address change 2019-12-04
Annual Report 2019-04-28
Principal Office Address Change 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5008217202 2020-04-27 0457 PPP 524 Main St. Suite 2, Shelbyville, KY, 40065
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6289.9
Forgiveness Paid Date 2020-12-28
4937448404 2021-02-07 0457 PPS 702 Washington St Unit 1, Shelbyville, KY, 40065-1248
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1248
Project Congressional District KY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6163.85
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State