Search icon

BAILEY'S ZIP MART, INC.

Company Details

Name: BAILEY'S ZIP MART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2001 (24 years ago)
Organization Date: 01 May 2001 (24 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0515114
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 6159 BEAVER DAM RD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NANCY LOU CARTER Registered Agent

President

Name Role
Nancy Carter President

Secretary

Name Role
Randy Carter Secretary

Treasurer

Name Role
Jacqeline Carter Treasurer

Director

Name Role
RANDY CARTER Director
NANCY CARTER Director
JACQUELINE CARTER Director

Incorporator

Name Role
NANCY LOU CARTER Incorporator
RANDY LEE CARTER Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-21
Annual Report 2022-05-10
Annual Report 2021-06-02
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
19200.00
Total Face Value Of Loan:
19200.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
21300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21379.88
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19200
Current Approval Amount:
19200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19294.4

Sources: Kentucky Secretary of State