Search icon

HEADZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEADZ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1984 (41 years ago)
Organization Date: 20 Nov 1984 (41 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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
77800.00
Total Face Value Of Loan:
77800.00
Date:
2020-04-08
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:
77800.00
Total Face Value Of Loan:
77800.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$77,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,543.9
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $77,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State