Search icon

ALL ABOUT HAIR, INC

Company Details

Name: ALL ABOUT HAIR, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2015 (10 years ago)
Organization Date: 07 May 2015 (10 years ago)
Last Annual Report: 05 Apr 2021 (4 years ago)
Organization Number: 0921461
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 439 RICHMOND HILL ROAD, BEDFORD, KY 40006
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JANE COLBERT President

Director

Name Role
JANE COLBERT Director

Registered Agent

Name Role
JANE LOUISE COLBERT Registered Agent

Incorporator

Name Role
JANE L. COLBERT Incorporator

Filings

Name File Date
Dissolution 2022-03-21
Annual Report 2021-04-05
Annual Report 2020-06-02
Annual Report 2019-06-12
Annual Report 2018-04-12
Annual Report 2017-03-30
Annual Report 2016-03-21
Articles of Incorporation 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766498703 2021-03-27 0457 PPP 439 Richmond Hill Rd, Bedford, KY, 40006-8722
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26805
Servicing Lender Name Bedford Loan & Deposit Bank
Servicing Lender Address 45 Hwy 42 East, BEDFORD, KY, 40006-7686
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, TRIMBLE, KY, 40006-8722
Project Congressional District KY-04
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26805
Originating Lender Name Bedford Loan & Deposit Bank
Originating Lender Address BEDFORD, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7519.73
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State