Search icon

HEADZ, INC.

Company Details

Name: HEADZ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1984 (40 years ago)
Organization Date: 20 Nov 1984 (40 years ago)
Last Annual Report: 13 Apr 2023 (2 years ago)
Organization Number: 0195717
Principal Office: 8105 La Grange Rd Ste 1, Louisville, KY 402223817
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
James A Williamson President

Director

Name Role
JAMES A. WILLIAMSON Director

Incorporator

Name Role
JAMES A. WILLIAMSON Incorporator

Registered Agent

Name Role
JAMES A. WILLIAMSON Registered Agent

Filings

Name File Date
Dissolution 2024-06-05
Annual Report 2023-04-13
Annual Report 2022-06-12
Annual Report 2021-06-07
Annual Report 2020-06-29
Registered Agent name/address change 2019-05-30
Annual Report 2019-05-30
Principal Office Address Change 2018-07-19
Annual Report 2018-05-14
Annual Report 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726297001 2020-04-08 0457 PPP 8105 LA GRANGE RD, LOUISVILLE, KY, 40222-3817
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-3817
Project Congressional District KY-03
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78543.9
Forgiveness Paid Date 2021-03-30

Sources: Kentucky Secretary of State