Search icon

HEADQUARTERS, LLC

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 (11 years ago)
Organization Date: 02 Dec 2013 (11 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
Amendment 2019-10-28
Annual Report 2019-08-28
Annual Report 2018-02-12
Registered Agent name/address change 2018-02-12
Principal Office Address Change 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1996328410 2021-02-03 0457 PPS 935 Monmouth St, Newport, KY, 41071-2114
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10284
Loan Approval Amount (current) 10284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2114
Project Congressional District KY-04
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10411.98
Forgiveness Paid Date 2022-05-04
9617047410 2020-05-20 0457 PPP 935 MONMOUTH ST, NEWPORT, KY, 41071-2114
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10284
Loan Approval Amount (current) 10284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-2114
Project Congressional District KY-04
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10347.13
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State