Search icon

SPEEDY CASH CHECK ADVANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEEDY CASH CHECK ADVANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1997 (28 years ago)
Organization Date: 03 Jun 1997 (28 years ago)
Last Annual Report: 28 Feb 2025 (4 months ago)
Organization Number: 0433875
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 208 SOUTH MAYO TRAIL, BOX 5, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
JOE TATE Incorporator
NINA ANDERS Incorporator
RICK ANDERS Incorporator

President

Name Role
Linda Anders President

Director

Name Role
Linda Anders Director

Registered Agent

Name Role
CALVIN R. TACKETT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
311540842
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 143-2 Check Casher Closed - Surrendered License - - - - 208 South Mayo TrailBox 5Pikeville , KY 41501
Department of Financial Institutions 133-2 Check Casher Closed - Expired - - - - 208 South Mayo TrailBox 5Pikeville , KY 41501
Department of Financial Institutions CL715842 Consumer Loan Transition Rejected - - - - 208 South Mayo TrailBox 5Pikeville , KY 41501

Assumed Names

Name Status Expiration Date
SPEEDY CASH CHECK ADVANCE, INC. DBA KY CHECK ADVANCE, INC. Inactive 2029-03-19
KY CHECK ADVANCE, INC. Active 2028-01-05

Filings

Name File Date
Amended and Restated Articles 2025-03-03
Annual Report 2025-02-28
Principal Office Address Change 2024-04-10
Amended and Restated Articles 2024-04-09
Certificate of Withdrawal of Assumed Name 2024-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
91300.00
Total Face Value Of Loan:
91300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128900
Current Approval Amount:
128900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96850.77
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91300
Current Approval Amount:
91300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92273.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State