Search icon

VIKING FOOD MART, INC.

Company Details

Name: VIKING FOOD MART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1989 (36 years ago)
Organization Date: 06 Oct 1989 (36 years ago)
Last Annual Report: 20 Jan 2025 (5 months ago)
Organization Number: 0264033
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: PO BOX 729, FLATWOODS, KY 41139
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PHILLIP FANNIN Incorporator
JONATHAN ARNETT Incorporator

Vice President

Name Role
Debra Fannin Vice President

Director

Name Role
MARCELLA ARNETT Director
JONATHAN ARNETT Director
PHILLIP FANNIN Director
DEBRA FANNIN Director

Secretary

Name Role
Debra Fannin Secretary

Treasurer

Name Role
Debra Fannin Treasurer

President

Name Role
Phillip T Fannin President

Registered Agent

Name Role
PHILLIP FANNIN 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-208063 NQ Retail Malt Beverage Package License Active 2025-03-07 2025-03-07 - 2026-06-30 2139 Argillite Rd, FLATWOODS, Greenup, KY 41139
Department of Alcoholic Beverage Control 010-NQ-181986 NQ Retail Malt Beverage Package License Active 2024-05-16 2021-04-23 - 2026-06-30 6604 US-60, Ashland, Boyd, KY 41102

Former Company Names

Name Action
SNAPPY MART, INC. Old Name

Assumed Names

Name Status Expiration Date
SMART STOP OF FLATWOODS Inactive 2020-08-16
SMART STOP OF MAYSVILLE Inactive 2020-08-16
SMART STOP OF GREENUP Inactive 2020-08-16
GREENUP CHEVRON FOOD MART Inactive 2004-02-11

Filings

Name File Date
Annual Report 2025-01-20
Annual Report 2024-06-25
Annual Report 2023-06-21
Annual Report 2022-06-29
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
147400.00
Total Face Value Of Loan:
147400.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
147400.00
Total Face Value Of Loan:
147400.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147400
Current Approval Amount:
147400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148030.54
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147400
Current Approval Amount:
147400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149074.63

Sources: Kentucky Secretary of State