Search icon

HAWAIIAN PRODUCTS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8900.00
Total Face Value Of Loan:
8900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8900
Current Approval Amount:
8900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8996.66

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State