Search icon

FASTRIP, INC.

Company Details

Name: FASTRIP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1989 (36 years ago)
Organization Date: 28 Sep 1989 (36 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0263697
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 360 WHITE TAIL CIRCLE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 900

Registered Agent

Name Role
KRISTE S HARDY Registered Agent

Director

Name Role
CHRISTOPHER B HARDY, JR Director
KRISTE S HARDY Director
SARA E RIDLEY Director
CHRISTOPHER BLAKE HARDY Director
JAMES C. WHITE Director

Incorporator

Name Role
CHRISTOPHER BLAKE HARDY Incorporator
JAMES C. WHITE Incorporator

President

Name Role
KRISTE S HARDY President

Secretary

Name Role
CHRISTOPHER B HARDY, JR Secretary

Vice President

Name Role
CHRISTOPHER B HARDY, JR Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 015-NQ-2229 NQ Retail Malt Beverage Package License Active 2024-12-21 2013-06-25 - 2026-01-31 620 E Willabrook Rd, Brooks, Bullitt, KY 40109

Filings

Name File Date
Registered Agent name/address change 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-05-14
Annual Report 2022-09-21
Annual Report 2021-07-09
Annual Report 2020-06-30
Annual Report 2019-07-01
Annual Report 2018-06-25
Annual Report 2017-06-21
Annual Report 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3549568703 2021-03-31 0457 PPS 360 White Tail Cir, Shepherdsville, KY, 40165-7413
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43978.57
Loan Approval Amount (current) 43978.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88753
Servicing Lender Name First Harrison Bank
Servicing Lender Address 220 Federal Dr NW, CORYDON, IN, 47112-2077
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shepherdsville, BULLITT, KY, 40165-7413
Project Congressional District KY-02
Number of Employees 11
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88753
Originating Lender Name First Harrison Bank
Originating Lender Address CORYDON, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44231.45
Forgiveness Paid Date 2021-11-02
2999487209 2020-04-16 0457 PPP 360 WHITE TAIL CIR, SHEPHERDSVILLE, KY, 40165-7413
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88753
Servicing Lender Name First Harrison Bank
Servicing Lender Address 220 Federal Dr NW, CORYDON, IN, 47112-2077
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-7413
Project Congressional District KY-02
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88753
Originating Lender Name First Harrison Bank
Originating Lender Address CORYDON, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42822.29
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700066 Other Personal Injury 2007-02-08 statistical closing
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-02-08
Termination Date 2008-06-04
Date Issue Joined 2007-09-05
Pretrial Conference Date 2007-07-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name FASTRIP, INC.
Role Plaintiff
Name CSX CORPORATION,
Role Defendant

Sources: Kentucky Secretary of State