Search icon

SPEAKING OF HARVEY INC

Company Details

Name: SPEAKING OF HARVEY INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2018 (7 years ago)
Organization Date: 25 Apr 2018 (7 years ago)
Last Annual Report: 05 Aug 2024 (7 months ago)
Organization Number: 1019065
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1067 NORTH MAIN STREET, SUITE 183, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SCOTT HARVEY Registered Agent

President

Name Role
SCOTT HARVEY President

Incorporator

Name Role
SCOTT HARVEY Incorporator

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-05-24
Annual Report 2022-06-02
Annual Report 2021-05-20
Annual Report 2020-06-02
Annual Report 2019-06-04
Annual Report 2018-06-14
Articles of Incorporation 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7871878306 2021-01-28 0457 PPP 1067 N Main St, Nicholasville, KY, 40356-2407
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2407
Project Congressional District KY-06
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5143.96
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State