Search icon

HQ INVESTMENTS LLC

Company Details

Name: HQ INVESTMENTS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2019 (6 years ago)
Organization Date: 19 Apr 2019 (6 years ago)
Last Annual Report: 16 Feb 2022 (3 years ago)
Managed By: Managers
Organization Number: 1055956
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 285 E SIXTH ST, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
HERBIE BOOKER Organizer

Registered Agent

Name Role
QUIANA WHEELER Registered Agent

Member

Name Role
Quiana Wheeler Member

Filings

Name File Date
Dissolution 2022-12-05
Reinstatement Certificate of Existence 2022-02-16
Reinstatement 2022-02-16
Administrative Dissolution 2021-10-19
Annual Report 2020-09-29
Articles of Organization (LLC) 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382329005 2021-05-29 0457 PPP 285 E Sixth St, Lexington, KY, 40508-1564
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1564
Project Congressional District KY-06
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.54
Forgiveness Paid Date 2021-11-01

Sources: Kentucky Secretary of State