Search icon

SUPER SLANT 3, INC.

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 (29 years ago)
Organization Date: 05 Jan 1996 (29 years ago)
Last Annual Report: 01 Jan 2025 (4 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER SLANT 3 INC. CBS BENEFIT PLAN 2023 611309427 2024-12-30 SUPER SLANT 3 INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 488410
Sponsor’s telephone number 2706685539
Plan sponsor’s address 190 CAMBRIDGE COURT, VINE GROVE, KY, 40175

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2022-01-08
Certificate of Assumed Name 2021-06-10
Annual Report 2021-01-08
Annual Report 2020-02-13
Annual Report Amendment 2019-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5986617107 2020-04-14 0457 PPP 2630 Ring Road, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 9
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55993.33
Forgiveness Paid Date 2021-03-02

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
Executive 2024-10-21 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 120
Executive 2024-09-05 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 120
Executive 2024-08-28 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 40
Executive 2024-08-02 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 40
Executive 2024-07-26 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 120

Sources: Kentucky Secretary of State