Search icon

THE HAYDEN GROUP INC

Company claim

Is this your business?

Get access!

Company Details

Name: THE HAYDEN GROUP INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2015 (10 years ago)
Organization Date: 20 Jan 2015 (10 years ago)
Last Annual Report: 22 Nov 2024 (7 months ago)
Organization Number: 0907972
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 957 WOODGLEN CT, Lexington, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
IRELAND ACCOUNTING AGENCY, INC. Registered Agent

Incorporator

Name Role
Tyrell Hayden Incorporator

President

Name Role
Tyrell William Hayden President

Form 5500 Series

Employer Identification Number (EIN):
472843356
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Former Company Names

Name Action
Tyrell Hayden Inc Old Name

Assumed Names

Name Status Expiration Date
CELL JUICE Inactive 2020-04-08

Filings

Name File Date
Principal Office Address Change 2024-11-22
Reinstatement Certificate of Existence 2024-11-22
Reinstatement 2024-11-22
Registered Agent name/address change 2024-11-22
Reinstatement Approval Letter UI 2024-11-22

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
12535.00
Total Face Value Of Loan:
12535.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99500.00
Total Face Value Of Loan:
99500.00
Date:
2020-04-29
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:
9915.00
Total Face Value Of Loan:
12535.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9915
Current Approval Amount:
12535
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12675.67
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12535
Current Approval Amount:
12535
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12660

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State