Search icon

SUPER CITY MART, INC.

Company Details

Name: SUPER CITY MART, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1995 (30 years ago)
Organization Date: 27 Sep 1995 (30 years ago)
Last Annual Report: 25 Oct 2022 (3 years ago)
Organization Number: 0405965
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 407 TENN ROAD, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Judy Ferguson Secretary

Vice President

Name Role
Johnny Ferguson Vice President

President

Name Role
Larry Ferguson President

Registered Agent

Name Role
LARRY FERGUSON Registered Agent

Incorporator

Name Role
LUTHER C. CONNER, JR. Incorporator

Filings

Name File Date
Dissolution 2022-12-30
Reinstatement 2022-10-25
Reinstatement Approval Letter Revenue 2022-10-25
Reinstatement Approval Letter UI 2022-10-25
Reinstatement Certificate of Existence 2022-10-25

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30904
Current Approval Amount:
30904
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31076.55

Sources: Kentucky Secretary of State