Search icon

Hart Holdings Inc.

Company Details

Name: Hart Holdings Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2018 (6 years ago)
Organization Date: 28 Dec 2018 (6 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 1043001
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 203 E Lexington St, Harrodsburg, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David L Hart President

Registered Agent

Name Role
MATTHEW HART Registered Agent
CHRIS HART Registered Agent

Incorporator

Name Role
David L Hart Incorporator

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Annual Report 2022-03-10
Annual Report 2021-04-26
Annual Report 2020-05-14
Annual Report 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976597006 2020-04-07 0457 PPP 203 E LEXINGTON ST, HARRODSBURG, KY, 40330-1536
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HARRODSBURG, MERCER, KY, 40330-1536
Project Congressional District KY-06
Number of Employees 12
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18177.5
Forgiveness Paid Date 2021-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4197037 Intrastate Non-Hazmat 2024-02-20 - - 2 4 Private(Property)
Legal Name HART HOLDINGS INC
DBA Name HARRODSBURG ACE
Physical Address 920 N COLLEGE ST , HARRODSBURG, KY, 40330-1010, US
Mailing Address 920 N COLLEGE ST , HARRODSBURG, KY, 40330-1010, US
Phone (859) 605-6480
Fax (859) 734-2303
E-mail DAVID.HART@BLUEGRASSTRUCKING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 34.16
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 247.54
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 31.49
Executive 2024-12-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 27.54
Executive 2024-12-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 41.56
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 49.98
Executive 2024-11-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 131.63
Executive 2024-10-31 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Rec/Ath/Theat/Musical Supplies 227.96
Executive 2024-10-31 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 107.14
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 42.99

Sources: Kentucky Secretary of State