Search icon

Hardway Enterprises, LLC

Company Details

Name: Hardway Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2017 (8 years ago)
Organization Date: 30 Jun 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0989822
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 240 Berger Road, Paducah, KY 42003
Place of Formation: KENTUCKY

Manager

Name Role
Michael C Love Manager

Registered Agent

Name Role
Thomas J Keuler Registered Agent

Organizer

Name Role
Michael C Love Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-02-26
Annual Report 2019-04-05
Annual Report Amendment 2018-08-31
Annual Report 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9655237104 2020-04-15 0457 PPP PO Box 7809, Paducah, KY, 42002
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432981.82
Loan Approval Amount (current) 432981.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42002-0001
Project Congressional District KY-01
Number of Employees 57
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 436517.84
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State