Name: | VERONICA'S HAIR DESIGN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1995 (30 years ago) |
Organization Date: | 16 May 1995 (30 years ago) |
Last Annual Report: | 23 Mar 2024 (a year ago) |
Organization Number: | 0346878 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 1103-B INDIAN MOUND DRIVE, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VERONICA WILLIAMS | Registered Agent |
Name | Role |
---|---|
VERONICA WILLIAMS | Incorporator |
Name | Role |
---|---|
Veronica Williams | President |
Name | Role |
---|---|
Chris Williams | Secretary |
Name | Role |
---|---|
Chris Williams | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-23 |
Annual Report | 2023-05-06 |
Annual Report | 2022-06-10 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-01 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-31 |
Annual Report | 2017-08-16 |
Registered Agent name/address change | 2016-04-05 |
Annual Report | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9806358600 | 2021-03-26 | 0457 | PPS | 1103 Indian Mound Dr Ste B, Mount Sterling, KY, 40353-1740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8700557210 | 2020-04-28 | 0457 | PPP | 1103 INDIAN MOUND DR STE B, MOUNT STERLING, KY, 40353-1740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State