Search icon

SUPER QUIK, INC.

Company Details

Name: SUPER QUIK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1979 (46 years ago)
Organization Date: 21 Feb 1979 (46 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0115818
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, SUITE 105, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1071428

President

Name Role
LYNN RICE President

Officer

Name Role
MARK LEHMAN Officer
AARON AKERS Officer

Incorporator

Name Role
JERALD W. WITTEN Incorporator

Director

Name Role
JERALD W. WITTEN Director

Registered Agent

Name Role
LYNN RICE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 045-NQ-205918 NQ Retail Malt Beverage Package License Active 2024-10-21 2024-10-21 - 2025-08-31 1200 Bellefonte Rd, Flatwoods, Greenup, KY 41139
Department of Alcoholic Beverage Control 022-NQ-205910 NQ Retail Malt Beverage Package License Active 2024-10-18 2024-10-18 - 2025-08-31 951 N Carol Malone Blvd, Grayson, Carter, KY 41143
Department of Alcoholic Beverage Control 045-NQ-175842 NQ Retail Malt Beverage Package License Active 2024-08-16 2020-12-23 - 2025-08-31 73 KY-1, Greenup, Greenup, KY 41144
Department of Alcoholic Beverage Control 045-NQ-177890 NQ Retail Malt Beverage Package License Active 2024-08-16 2021-01-25 - 2025-08-31 500 Pond Run Rd, Raceland, Greenup, KY 41169
Department of Alcoholic Beverage Control 045-NQ-179633 NQ Retail Malt Beverage Package License Active 2024-08-16 2021-03-16 - 2025-08-31 142 James E Hannah Dr, South Shore, Greenup, KY 41175
Department of Alcoholic Beverage Control 068-NQ-1902 NQ Retail Malt Beverage Package License Active 2024-08-16 2013-06-25 - 2025-08-31 312 Main St, Vanceburg, Lewis, KY 41179
Department of Alcoholic Beverage Control 045-LP-179416 Quota Retail Package License Active 2024-08-16 2021-03-12 - 2025-08-31 142 James E Hannah Dr, South Shore, Greenup, KY 41175
Department of Alcoholic Beverage Control 045-NQ-4817 NQ Retail Malt Beverage Package License Active 2024-08-16 2015-02-23 - 2025-08-31 425 BELFONT STREET, RUSSELL, Greenup, KY 41169
Department of Alcoholic Beverage Control 010-NQ-182357 NQ Retail Malt Beverage Package License Active 2024-08-16 2021-04-28 - 2025-08-31 12761 US-60, Ashland, Boyd, KY 41102

Assumed Names

Name Status Expiration Date
TOBACCO PLUS Inactive 2017-09-25

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Annual Report 2023-05-11
Annual Report 2022-05-24
Annual Report 2021-06-09
Annual Report 2020-06-12
Annual Report 2019-05-07
Annual Report 2018-04-09
Renewal of Assumed Name Return 2017-04-04
Annual Report 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6414407309 2020-04-30 0457 PPP 2000 ASHLAND DR STE 105, ASHLAND, KY, 41101-7005
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1049900
Loan Approval Amount (current) 1049900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, GREENUP, KY, 41101-7005
Project Congressional District KY-05
Number of Employees 280
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1062411.31
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500066 Overpayments & Enforcement of Judgments 2005-04-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2005-04-07
Termination Date 2008-01-04
Date Issue Joined 2006-06-23
Section 1441
Sub Section DS
Status Terminated

Parties

Name SUPER QUIK, INC.
Role Plaintiff
Name PHILLIPS INVENTORY, INC.
Role Defendant

Sources: Kentucky Secretary of State