Search icon

SPEEDFLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEEDFLO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1989 (36 years ago)
Organization Date: 22 Mar 1989 (36 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0256257
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3336 BRAEMER DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Harry Kruger President

Registered Agent

Name Role
LAURA A WESTBROOK Registered Agent

Treasurer

Name Role
Laura Westbrook Treasurer

Director

Name Role
HARRY KRUGER Director

Incorporator

Name Role
WANDA BALLARD HUNT Incorporator

Assumed Names

Name Status Expiration Date
SPEEDFLO OF KENTUCKY, INC. Inactive 2018-07-15
SPEEDFLO BUSINESS FORMS Inactive 2011-07-09
SPEEDFLO MANUFACTURING Inactive 2006-07-09

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-05-12
Principal Office Address Change 2022-06-01
Annual Report 2022-06-01
Registered Agent name/address change 2021-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
207357.50
Total Face Value Of Loan:
207357.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207357.5
Current Approval Amount:
207357.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210663.7

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State