Search icon

64K HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 64K HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1996 (29 years ago)
Organization Date: 06 Dec 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0424970
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4340 STEAMBOAT RD, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
William Woodward President

Incorporator

Name Role
WILLIAM L WOODWARD JR Incorporator

Secretary

Name Role
William Woodward Secretary

Registered Agent

Name Role
WILLIAM WOODWARD Registered Agent

Vice President

Name Role
Gregory Kaidanov Vice President

Assumed Names

Name Status Expiration Date
TOBACCO BARN OF CORBIN Inactive 2022-04-13
JUMPIN JAMMIN JERKY STORE Inactive 2020-09-01
TOBACCO BARN OF WILLIAMSBURG Inactive 2011-07-16
PIT STOP TOBACCO Inactive 2011-07-16

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Principal Office Address Change 2023-10-04
Registered Agent name/address change 2023-10-04
Annual Report 2023-03-15

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:
16252.57
Total Face Value Of Loan:
16252.57

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16252.57
Current Approval Amount:
16252.57
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16371.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State