Search icon

HEADQUARTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEADQUARTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2013 (12 years ago)
Organization Date: 02 Dec 2013 (12 years ago)
Last Annual Report: 05 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0873276
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 935 Monmouth St, Newport, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Michael Thomas Smith Member

Registered Agent

Name Role
MICHAEL THOMAS SMITH Registered Agent

Organizer

Name Role
Michael Thomas Smith Organizer

Former Company Names

Name Action
EIGHTY TWENTY, LLC Old Name
8020 Design and Contracting, LLC Old Name

Filings

Name File Date
Annual Report 2024-02-05
Annual Report 2023-03-21
Annual Report 2022-08-22
Annual Report 2021-02-13
Annual Report 2020-05-18

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,284
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,411.98
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $10,282
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,284
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,347.13
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $10,284

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State