Search icon

HOLIFIELD PHOTOGRAPHY, INC.

Company Details

Name: HOLIFIELD PHOTOGRAPHY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1981 (44 years ago)
Organization Date: 10 Jun 1981 (44 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0157124
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 171 MOORE DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLIFIELD PHOTOGRAPHY, INC. RETIREMENT SAVINGS PLAN 2014 610989967 2015-06-25 HOLIFIELD PHOTOGRAPHY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 8592762040
Plan sponsor’s address 171 MOORE DRIVE, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing THERESA HOLIFIELD
Valid signature Filed with authorized/valid electronic signature
HOLIFIELD PHOTOGRAPHY, INC. RETIREMENT SAVINGS PLAN 2014 610989967 2015-06-25 HOLIFIELD PHOTOGRAPHY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 8592762040
Plan sponsor’s address 171 MOORE DRIVE, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing THERESA HOLIFIELD
Valid signature Filed with authorized/valid electronic signature
HOLIFIELD PHOTOGRAPHY, INC. RETIREMENT SAVINGS PLAN 2013 610989967 2014-07-24 HOLIFIELD PHOTOGRAPHY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 8592762040
Plan sponsor’s address 171 MOORE DRIVE, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing THERESA HOLIFIELD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HOLIFIELD PHOTOGRAPHY, INC. Registered Agent

President

Name Role
Theresa E Holifield President

Director

Name Role
THERESA E. HOLIFELD Director
Theresa E. Holifield Director
MaryBeth Bomar Director
JAMES W. HOLIFIELD Director

Vice President

Name Role
MaryBeth Bomar Vice President

Incorporator

Name Role
JAMES W. HOLIFIELD Incorporator

Assumed Names

Name Status Expiration Date
LEXPIX Active 2028-08-14

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-29
Assumed Name renewal 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-06-11
Annual Report 2021-05-25
Annual Report 2020-06-09
Annual Report 2019-06-12
Certificate of Assumed Name 2018-08-14
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088718307 2021-01-29 0457 PPS 171 Moore Dr, Lexington, KY, 40503-2918
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78330
Loan Approval Amount (current) 78330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2918
Project Congressional District KY-06
Number of Employees 7
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78804.33
Forgiveness Paid Date 2021-09-08
8200327008 2020-04-08 0457 PPP 171 MOORE DR, LEXINGTON, KY, 40503-2918
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78300
Loan Approval Amount (current) 78300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2918
Project Congressional District KY-06
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78878.55
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State