Search icon

HNJD HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HNJD HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1989 (36 years ago)
Organization Date: 27 Mar 1989 (36 years ago)
Last Annual Report: 15 Aug 2024 (a year ago)
Organization Number: 0256450
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8319 DIXIE HWY., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Hershell Freeman President

Secretary

Name Role
JoEllen Thompson Secretary

Registered Agent

Name Role
JO ELLEN THOMPSON Registered Agent

Treasurer

Name Role
David Lee Freeman Treasurer

Vice President

Name Role
Nancy Pearl Freeman Vice President

Incorporator

Name Role
HERSHELL FREEMAN Incorporator

Former Company Names

Name Action
STAR BUILDING MATERIALS, INC. Old Name
(NQ) VALLEY BUILDING MATERIALS, INC. Merger

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-08-15
Amendment 2023-11-14
Annual Report 2023-05-10
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$137,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,728.08
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $137,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State