Search icon

SUPER SUBS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER SUBS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 1996 (29 years ago)
Organization Date: 03 Sep 1996 (29 years ago)
Last Annual Report: 02 Jan 2023 (2 years ago)
Organization Number: 0420849
Number of Employees: Large (100+)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 94 RON DALE RD., SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES A. NELSON Registered Agent

Vice President

Name Role
Connor Alan Nelson Vice President

Incorporator

Name Role
JAMES A. NELSON Incorporator

Secretary

Name Role
Rhonda Nelson Secretary

President

Name Role
James A. Nelson President

Filings

Name File Date
Reinstatement Approval Letter UI 2025-03-31
Administrative Dissolution 2024-10-12
Annual Report 2023-01-02
Registered Agent name/address change 2023-01-02
Annual Report 2022-08-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
98700.00
Total Face Value Of Loan:
98700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98700
Current Approval Amount:
98700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99407.35

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State