Search icon

HAIR JORDAN, INC.

Company Details

Name: HAIR JORDAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2001 (24 years ago)
Organization Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0513666
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1840 IDLEBROOK WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WEAFERS TAX SERVICE Registered Agent

President

Name Role
DAVID K. RICHARDSON President

Incorporator

Name Role
DAVID K. RICHARDSON Incorporator

Secretary

Name Role
DAVID K RICHARDSON Secretary

Former Company Names

Name Action
HAIR JORDAN DAY SPA, INC. Old Name

Assumed Names

Name Status Expiration Date
CLIPSO Inactive 2021-01-28

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-09
Annual Report 2022-06-10
Annual Report 2021-06-14
Annual Report 2020-04-10

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
6600.00
Total Face Value Of Loan:
6600.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6600
Current Approval Amount:
6600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6673.59

Sources: Kentucky Secretary of State