Search icon

HAWAIIAN PRODUCTS, INC.

Company Details

Name: HAWAIIAN PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2004 (20 years ago)
Organization Date: 09 Dec 2004 (20 years ago)
Last Annual Report: 30 Aug 2021 (4 years ago)
Organization Number: 0600881
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7007 FOXCROFT PLACE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
JEFFREY TODD GOSS Registered Agent

Chairman

Name Role
Donald Milton Scheer Chairman

President

Name Role
Sharon Marie Scheer President

Secretary

Name Role
Sharon Marie Scheer Secretary

Incorporator

Name Role
DONALD M SCHEER Incorporator
SHARON M SCHEER Incorporator

Filings

Name File Date
Dissolution 2021-09-02
Annual Report 2021-08-30
Annual Report 2020-08-17
Annual Report 2019-06-20
Annual Report 2018-06-08
Annual Report 2017-05-11
Annual Report 2016-05-06
Annual Report 2015-06-25
Annual Report 2014-06-18
Annual Report 2013-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789467107 2020-04-11 0457 PPP 7007 Foxcroft Place, PROSPECT, KY, 40059-9405
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-9405
Project Congressional District KY-03
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8996.66
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State