Search icon

HEADWAY HOLDINGS, INC.

Company Details

Name: HEADWAY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 1997 (28 years ago)
Organization Date: 17 Jun 1997 (28 years ago)
Last Annual Report: 17 Sep 2005 (20 years ago)
Organization Number: 0434510
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2335 BUTTERMILK CROSSING #339, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN C. THOMAS Incorporator
CHAD J. THOMAS Incorporator
MARY B. THOMAS Incorporator
CHRISTINA M. THOMAS Incorporator

Registered Agent

Name Role
JOHN THOMAS LLC Registered Agent

Sole Officer

Name Role
John C. Thomas Sole Officer

Assumed Names

Name Status Expiration Date
STRATEGIC BACKGROUND SERVICES Inactive 2004-09-20

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-17
Reinstatement 2005-01-18
Annual Report 2002-12-16
Annual Report 2001-05-21
Annual Report 2000-05-19
Annual Report 1999-10-13
Certificate of Assumed Name 1999-09-20
Statement of Change 1999-09-20
Sixty Day Notice Return 1999-09-01

Sources: Kentucky Secretary of State