Search icon

Harvest Academy, LLC

Company Details

Name: Harvest Academy, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2019 (6 years ago)
Organization Date: 02 Jan 2019 (6 years ago)
Last Annual Report: 27 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 1043181
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2434 Box Ankle Rd, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Regina Jordan Registered Agent

Organizer

Name Role
Regina Jordan Organizer

Member

Name Role
Regina Mae Jordan Member

Filings

Name File Date
Dissolution 2020-11-23
Annual Report 2020-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8714677005 2020-04-08 0457 PPP 621 S. Keeneland Dr., RICHMOND, KY, 40475-3235
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-3235
Project Congressional District KY-06
Number of Employees 15
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42148.14
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State