Search icon

Harold T. Hurt PLLC

Company Details

Name: Harold T. Hurt PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2016 (8 years ago)
Organization Date: 07 Dec 2016 (8 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0969994
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 705 S 4TH ST, MURRAY, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
Harold T Hurt Member

Registered Agent

Name Role
Harold T Hurt Registered Agent
Harold T. Hurt PLLC Registered Agent

Organizer

Name Role
Harold T Hurt Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-29
Annual Report 2022-03-28
Annual Report 2021-06-03
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20150.00
Total Face Value Of Loan:
20150.00
Date:
2020-04-09
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:
20032.00
Total Face Value Of Loan:
20032.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20032
Current Approval Amount:
20032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20205.98
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20150
Current Approval Amount:
20150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20255.44

Sources: Kentucky Secretary of State