Search icon

HRP Agency Corporation

Company Details

Name: HRP Agency Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2016 (8 years ago)
Organization Date: 01 Jan 2014 (11 years ago)
Authority Date: 01 Nov 2016 (8 years ago)
Last Annual Report: 05 Aug 2024 (8 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
Annual Report 2020-02-21
Annual Report 2019-04-18
Annual Report 2018-06-21
Annual Report 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811648400 2021-02-04 0457 PPS 732 Park Ave, Newport, KY, 41071-2056
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11332
Loan Approval Amount (current) 11332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2056
Project Congressional District KY-04
Number of Employees 2
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11401.54
Forgiveness Paid Date 2021-09-22
9771847205 2020-04-28 0457 PPP 732 PARK AVENUE, NEWPORT, KY, 41071
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) 12296
Loan Approval Amount (current) 12296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12380.22
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State