Search icon

SUPER SLANT 3, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER SLANT 3, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1996 (30 years ago)
Organization Date: 05 Jan 1996 (30 years ago)
Last Annual Report: 01 Jan 2025 (7 months ago)
Organization Number: 0410030
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 190 CAMBRIDGE CT, VINE GROVE, KY 40175
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Mark Allen Land Director
Donna Renee' Land Director

Incorporator

Name Role
JAMES E. HOWARD Incorporator
SAMUEL E. HOWARD Incorporator
JERLDEAN Y. HOWARD Incorporator
TINA M. HOWARD Incorporator
GAIL SIPES Incorporator
KENNY SIPES Incorporator

Vice President

Name Role
Donna Renee' Land Vice President

Registered Agent

Name Role
DONNA R LAND Registered Agent

President

Name Role
Mark Allen Land President

Form 5500 Series

Employer Identification Number (EIN):
611309427
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RADCLIFF LUBE & WASH Inactive 2017-11-05
THE OIL CHANGER OF RADCLIFF Inactive 2015-05-04

Filings

Name File Date
Annual Report 2025-01-01
Annual Report 2024-01-02
Annual Report 2023-01-04
Principal Office Address Change 2022-10-21
Registered Agent name/address change 2022-10-21

USAspending Awards / Financial Assistance

Date:
2020-04-23
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:
2020-04-14
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:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$55,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,993.33
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $55,500

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 35
Executive 2025-01-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 80
Executive 2024-12-16 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 40
Executive 2024-12-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 80
Executive 2024-10-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 80

Sources: Kentucky Secretary of State