Search icon

HRP Agency Corporation

Company claim

Is this your business?

Get access!

Company Details

Name: HRP Agency Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2016 (9 years ago)
Organization Date: 01 Jan 2014 (11 years ago)
Authority Date: 01 Nov 2016 (9 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0966978
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 732 Park Avenue, Newport, KY 41071
Place of Formation: OHIO

Registered Agent

Name Role
Casey Gilmore Registered Agent

President

Name Role
Henry R Potts President
Henry Potts President

Authorized Rep

Name Role
Paula Sullivan-Potts Authorized Rep

Member

Name Role
Casey Gilmore Member

Vice President

Name Role
Paula Sullivan-Potts Vice President

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-05-14
Registered Agent name/address change 2023-05-14
Annual Report 2022-08-08
Annual Report 2021-06-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11332.00
Total Face Value Of Loan:
11332.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12296.00
Total Face Value Of Loan:
12296.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11332
Current Approval Amount:
11332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11401.54
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12296
Current Approval Amount:
12296
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12380.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State