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 (3 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

Secretary

Name Role
Debra Fannin Secretary

Treasurer

Name Role
Debra Fannin Treasurer

Vice President

Name Role
Debra Fannin Vice President

Director

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

Incorporator

Name Role
PHILLIP FANNIN Incorporator
JONATHAN ARNETT Incorporator

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 - 2025-06-30 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 - 2025-06-30 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
Annual Report 2020-06-30
Annual Report 2019-06-21
Annual Report 2018-06-05
Annual Report 2017-04-20
Annual Report 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640637002 2020-04-04 0457 PPP P.O. Box 729, FLATWOODS, KY, 41139-1111
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147400
Loan Approval Amount (current) 147400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLATWOODS, GREENUP, KY, 41139-1111
Project Congressional District KY-04
Number of Employees 30
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149074.63
Forgiveness Paid Date 2021-06-01
6720348309 2021-01-27 0457 PPS 1107 Powell Ln, Flatwoods, KY, 41139-1613
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147400
Loan Approval Amount (current) 147400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flatwoods, GREENUP, KY, 41139-1613
Project Congressional District KY-04
Number of Employees 36
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148030.54
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State