Search icon

THE HEADSTONE GUYS OF KENTUCKY, LLC

Company Details

Name: THE HEADSTONE GUYS OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2018 (7 years ago)
Organization Date: 01 Mar 2018 (7 years ago)
Last Annual Report: 31 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1012888
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: 11475 N HWY 27, EUBANK, KY 42567
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEADSTONE GUYS OF KENTUCKY CBS BENEFIT PLAN 2023 824689950 2024-12-30 HEADSTONE GUYS OF KENTUCKY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 327900
Sponsor’s telephone number 6066794589
Plan sponsor’s address 11475 N HWY 27, EUBANK, KY, 42567

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HEADSTONE GUYS OF KENTUCKY CBS BENEFIT PLAN 2022 824689950 2023-12-27 HEADSTONE GUYS OF KENTUCKY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 327900
Sponsor’s telephone number 6066794589
Plan sponsor’s address 11475 N HWY 27, EUBANK, KY, 42567

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HEADSTONE GUYS OF KENTUCKY CBS BENEFIT PLAN 2021 824689950 2022-12-29 HEADSTONE GUYS OF KENTUCKY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 327900
Sponsor’s telephone number 6066794589
Plan sponsor’s address 11475 N HWY 27, EUBANK, KY, 42567

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
James Maloy Registered Agent

Organizer

Name Role
CURT DEMROW Organizer
JAMES MALOY Organizer

Manager

Name Role
James Maloy Manager

Member

Name Role
Jenny Maloy Member

Filings

Name File Date
Annual Report 2024-03-31
Annual Report Amendment 2023-01-24
Annual Report 2023-01-11
Annual Report 2022-10-25
Registered Agent name/address change 2022-10-25
Annual Report 2022-03-07
Annual Report 2021-05-21
Annual Report 2020-02-20
Annual Report 2019-04-25
Registered Agent name/address change 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897997208 2020-04-16 0457 PPP 11475 N HIGHWAY 27, EUBANK, KY, 42567-9714
Loan Status Date 2020-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30471.25
Loan Approval Amount (current) 30471.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address EUBANK, PULASKI, KY, 42567-9714
Project Congressional District KY-05
Number of Employees 10
NAICS code 212313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30858.91
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3127017 Intrastate Non-Hazmat 2024-03-31 15000 2024 2 2 Private(Property)
Legal Name THE HEADSTONE GUYS OF KENTUCKY LLC
DBA Name -
Physical Address 11475 N HIGHWAY 27, EUBANK, KY, 42567-9714, US
Mailing Address 11475 N HIGHWAY 27, EUBANK, KY, 42567-9714, US
Phone (606) 379-0044
Fax (606) 379-0045
E-mail HEADSTONEGUYSOFKENTUCKY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State