Search icon

WALLACE HART LLC

Company Details

Name: WALLACE HART LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2016 (8 years ago)
Organization Date: 27 Oct 2016 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0966630
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1792 ALYSHEBA WAY, SUITE 390, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
2018963 1792 ALYSHEBA WAY, SUITE 390, LEXINGTON, KY, 40509 1792 ALYSHEBA WAY, SUITE 390, LEXINGTON, KY, 40509 859-300-3021

Filings since 2024-11-12

Form type 13F-HR
File number 028-24163
Filing date 2024-11-12
Reporting date 2024-09-30
File View File

Filings since 2024-08-13

Form type 13F-HR
File number 028-24163
Filing date 2024-08-13
Reporting date 2024-06-30
File View File

Filings since 2024-08-01

Form type N-PX
File number 028-24163
Filing date 2024-08-01
Reporting date 2024-06-30
File View File

Filings since 2024-05-15

Form type 13F-HR
File number 028-24163
Filing date 2024-05-15
Reporting date 2024-03-31
File View File

Registered Agent

Name Role
JEREMY WALLACE Registered Agent

Manager

Name Role
Jeremy N Wallace Manager

Organizer

Name Role
JESSICA L. GREGORY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1231456 Agent - Life Active 2024-06-11 - - 2026-03-31 -

Former Company Names

Name Action
NATHAN ANDREW LLC Old Name

Assumed Names

Name Status Expiration Date
WALLACE HART CAPITAL MANAGEMENT Inactive 2022-02-22

Filings

Name File Date
Annual Report 2024-05-31
Certificate of Assumed Name 2024-04-09
Annual Report 2023-03-20
Annual Report 2022-05-20
Annual Report 2021-02-11
Annual Report 2020-02-26
Annual Report 2019-03-25
Annual Report 2018-03-28
Amendment 2017-03-22
Annual Report 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1892747101 2020-04-10 0457 PPP 1792 Alysheba Way suite 390, LEXINGTON, KY, 40509-2279
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2279
Project Congressional District KY-06
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33342.73
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State