Search icon

FERRELL'S SNAPPY SERVICE OF HOPKINSVILLE, INC.

Company Details

Name: FERRELL'S SNAPPY SERVICE OF HOPKINSVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1983 (41 years ago)
Organization Date: 15 Dec 1983 (41 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0184558
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 265 WHITE OAK LANE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Kimberly Hill Director
CECIL D. FERRELL Director
Chesley Hill Director
DAVID S. FERRELL Director

Incorporator

Name Role
DAVID S. FERRELL Incorporator

Registered Agent

Name Role
KIMBERLY HILL Registered Agent

President

Name Role
Kimberly Hill President

Vice President

Name Role
Chesley Hill Vice President

Assumed Names

Name Status Expiration Date
FERRELLS OF HOPKINSVILLE, INC. Active 2026-05-14

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-26
Annual Report 2022-06-13
Registered Agent name/address change 2021-07-29
Principal Office Address Change 2021-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24694.66

Sources: Kentucky Secretary of State