Search icon

HAAM, INC.

Company Details

Name: HAAM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2002 (22 years ago)
Authority Date: 28 Oct 2002 (22 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0547137
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: 2020 Trio Ln, Georgetown, IN 47122
Place of Formation: INDIANA

Secretary

Name Role
Jason Hammons Secretary

Director

Name Role
Jason Hammons Director
Joseph A. Happel Director

Registered Agent

Name Role
JOSEPH A. HAPPEL Registered Agent

President

Name Role
Joseph A. Happel President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-27
Registered Agent name/address change 2023-03-27
Annual Report 2022-03-14
Principal Office Address Change 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-09-17
Annual Report 2019-04-19
Annual Report 2018-05-01
Annual Report 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215527007 2020-04-07 0457 PPP 11910 SHELBYVILLE RD, LOUISVILLE, KY, 40243-1041
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94065
Loan Approval Amount (current) 94065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96362
Servicing Lender Name Centra CU
Servicing Lender Address 3801 Tupelo Dr, COLUMBUS, IN, 47201-7293
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1041
Project Congressional District KY-03
Number of Employees 13
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 96362
Originating Lender Name Centra CU
Originating Lender Address COLUMBUS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94851.49
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State