Search icon

Harris Rentals, LLC

Company Details

Name: Harris Rentals, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jan 2016 (9 years ago)
Organization Date: 15 Jan 2016 (9 years ago)
Last Annual Report: 12 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0941721
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 10 EASY STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
Alex Harris Organizer

Registered Agent

Name Role
Charles S Foster Registered Agent

Member

Name Role
Katie harris Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-12
Principal Office Address Change 2020-02-14
Annual Report 2020-02-14
Annual Report 2019-05-02
Annual Report 2018-03-29
Annual Report 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555927405 2020-05-06 0457 PPP 10 EASY ST, MAYFIELD, KY, 42066-9083
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020.82
Loan Approval Amount (current) 3020.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-9083
Project Congressional District KY-01
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3038.02
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State