Search icon

Da Head Quarters LLC

Company Details

Name: Da Head Quarters LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 2019 (5 years ago)
Organization Date: 30 Sep 2019 (5 years ago)
Last Annual Report: 14 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 1072993
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 321 W Oak St, Louisville, KY 40203
Place of Formation: KENTUCKY

Member

Name Role
Cederic Wages Member

Registered Agent

Name Role
Cederic Wages Registered Agent

Organizer

Name Role
Antoine Smith Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698247404 2020-05-07 0457 PPP 321 W OAK ST, LOUISVILLE, KY, 40203
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40203-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3449.96
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State