Search icon

SPEEDY CASH CHECK ADVANCE, INC.

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEEDY CASH CHECK ADVANCE 401K PLAN 2016 311540842 2017-10-09 SPEEDY CASH CHECK ADVANCE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6064379100
Plan sponsor’s address 3921 NORTH MAYO TRAIL, PIKEVILLE, KY, 415019100

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing RICK ANDERS
Valid signature Filed with authorized/valid electronic signature
SPEEDY CASH CHECK ADVANCE 401K PLAN 2016 311540842 2017-12-19 SPEEDY CASH CHECK ADVANCE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6064379100
Plan sponsor’s address 3921 NORTH MAYO TRAIL, PIKEVILLE, KY, 415019100
SPEEDY CASH CHECK ADVANCE 401K PLAN 2015 311540842 2016-10-14 SPEEDY CASH CHECK ADVANCE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6064379100
Plan sponsor’s address 3921 NORTH MAYO TRAIL, PIKEVILLE, KY, 415019100

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing TOMMY HORST
Valid signature Filed with authorized/valid electronic signature
SPEEDY CASH CHECK ADVANCE 401K PLAN 2014 311540842 2015-10-15 SPEEDY CASH CHECK ADVANCE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6064379100
Plan sponsor’s address 3921 NORTH MAYO TRAIL, PIKEVILLE, KY, 415019100

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing TOMMY HORST
Valid signature Filed with authorized/valid electronic signature

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

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
Certificate of Assumed Name 2024-03-19
Annual Report Amendment 2024-03-15
Annual Report Amendment 2024-03-15
Annual Report 2024-02-06
Registered Agent name/address change 2023-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434747304 2020-04-29 0457 PPP PO BOX 46, DORTON, KY, 41520-0046
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128900
Loan Approval Amount (current) 128900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75536
Servicing Lender Name The First National Bank of Williamson
Servicing Lender Address 68 E 2nd Ave, WILLIAMSON, WV, 25661-3534
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORTON, PIKE, KY, 41520-0046
Project Congressional District KY-05
Number of Employees 14
NAICS code 522298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 75536
Originating Lender Name The First National Bank of Williamson
Originating Lender Address WILLIAMSON, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96850.77
Forgiveness Paid Date 2021-08-19
1665748500 2021-02-19 0457 PPS 96 Power Dr, Pikeville, KY, 41501-3311
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75536
Servicing Lender Name The First National Bank of Williamson
Servicing Lender Address 68 E 2nd Ave, WILLIAMSON, WV, 25661-3534
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-3311
Project Congressional District KY-05
Number of Employees 14
NAICS code 522298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 75536
Originating Lender Name The First National Bank of Williamson
Originating Lender Address WILLIAMSON, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92273.87
Forgiveness Paid Date 2022-03-16

Sources: Kentucky Secretary of State