Search icon

ONE STOP MARKET, INC.

Company Details

Name: ONE STOP MARKET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1984 (41 years ago)
Organization Date: 16 Feb 1984 (41 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0186722
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 3397, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 11000

Vice President

Name Role
Donna Bailey Vice President
Karen Goff Vice President

Director

Name Role
Gail Bailey Director
Mark Bailey Director
Donna Bailey Director
Karen Goff Director
FRANK A. BAILEY Director

President

Name Role
Gail Bailey President

Registered Agent

Name Role
MARK A. BAILEY Registered Agent

Incorporator

Name Role
FRANK A. BAILEY Incorporator

Treasurer

Name Role
Mark Bailey Treasurer

Assumed Names

Name Status Expiration Date
ONE STOP MANAGEMENT Inactive 2022-02-15
EXECUTIVE PRINTING AND OFFICE SUPPLIES Inactive 2018-07-15
ONE STOP WHOLESALE TOBACCO CO. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-30
Registered Agent name/address change 2023-05-30
Principal Office Address Change 2022-05-26
Annual Report 2022-05-26
Annual Report 2021-06-01
Annual Report 2020-06-10
Annual Report 2019-06-05
Annual Report 2018-06-11
Annual Report 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2769527300 2020-04-29 0457 PPP P.O. Box 3397, PIKEVILLE, KY, 41502-3397
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-3397
Project Congressional District KY-05
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15215.01
Forgiveness Paid Date 2021-02-04
1515658404 2021-02-02 0457 PPS 495 IVY FORK ROAD, PIKEVILLE, KY, 41501
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501
Project Congressional District KY-05
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15293.28
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State