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

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84600.00
Total Face Value Of Loan:
84600.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
-2400.00
Total Face Value Of Loan:
18000.00
Date:
2019-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
650600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
18000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18177.5

Motor Carrier Census

DBA Name:
HARRODSBURG ACE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 734-2303
Add Date:
2024-02-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

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 Building Materials & Supplies 41.56
Executive 2024-12-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 27.54

Sources: Kentucky Secretary of State