Search icon

HART CONSULTING, LLC

Company Details

Name: HART CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2019 (6 years ago)
Organization Date: 25 Jun 2019 (6 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1063000
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1792 ALYSHEBA WAY, SUITE 390, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Michael Andrew Hart Manager

Organizer

Name Role
KIKI M. SCARFF Organizer

Registered Agent

Name Role
M. ANDREW HART Registered Agent

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-24
Annual Report 2020-07-02
Articles of Organization (LLC) 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5067567801 2020-05-29 0457 PPP 1792 ALYSHEBA WAY SUITE 390, LEXINGTON, KY, 40509-2279
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-2279
Project Congressional District KY-06
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State