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 (2 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 |
Name | Role |
---|---|
Kimberlyn W Headley | Secretary |
Name | Role |
---|---|
Kimberlyn W Headley | Vice President |
Name | Role |
---|---|
Hal Price Headley III | Director |
Kimberlyn W Headley | Director |
Name | Role |
---|---|
H PRICE HEADLEY III | Incorporator |
KIMBERLYN W HEADLEY | Incorporator |
Name | Role |
---|---|
KIMBERLYN W. HEADLEY | Registered Agent |
Name | Role |
---|---|
Hal Price Headley III | President |
Name | Status | Expiration Date |
---|---|---|
BIGTRENDS | Inactive | 2021-06-28 |
BIGTRENDS.COM | Inactive | 2021-06-28 |
HIA CORP. | Inactive | 2016-06-28 |
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 |
Annual Report | 2020-09-29 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-19 |
Name Renewal | 2016-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2027137106 | 2020-04-10 | 0457 | PPP | 201 W Vine St, LEXINGTON, KY, 40507-1613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State