Search icon

HEAD ENTERPRISES, INC.

Company Details

Name: HEAD ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2002 (23 years ago)
Organization Date: 30 Apr 2002 (23 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0535940
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 1480 JOHN PATE ROAD, LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT H. HEAD Registered Agent

President

Name Role
Robert H Head President

Secretary

Name Role
Katrina C Head Secretary

Treasurer

Name Role
Katrina C Head Treasurer

Incorporator

Name Role
ROBERT H. HEAD Incorporator

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-12
Annual Report 2023-05-08
Annual Report 2022-03-16
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
16222.00
Total Face Value Of Loan:
16222.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16222
Current Approval Amount:
16222
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16292.22

Sources: Kentucky Secretary of State