Search icon

HEADLEY INVESTMENT ANALYSIS, INC.

Company Details

Name: HEADLEY INVESTMENT ANALYSIS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1998 (27 years ago)
Organization Date: 20 Aug 1998 (27 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0460957
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST VINE STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
Kimberlyn W Headley Secretary

Vice President

Name Role
Kimberlyn W Headley Vice President

Director

Name Role
Hal Price Headley III Director
Kimberlyn W Headley Director

Incorporator

Name Role
H PRICE HEADLEY III Incorporator
KIMBERLYN W HEADLEY Incorporator

Registered Agent

Name Role
KIMBERLYN W. HEADLEY Registered Agent

President

Name Role
Hal Price Headley III President

Assumed Names

Name Status Expiration Date
BIGTRENDS Inactive 2021-06-28
BIGTRENDS.COM Inactive 2021-06-28
HIA CORP. Inactive 2016-06-28

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-05-10
Annual Report 2023-06-27
Annual Report 2022-05-16
Annual Report 2021-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
52000.00
Total Face Value Of Loan:
52000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52000
Current Approval Amount:
52000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52605.48

Sources: Kentucky Secretary of State