Search icon

SUBWAY CORP.

Company Details

Name: SUBWAY CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2003 (22 years ago)
Authority Date: 23 Sep 2003 (22 years ago)
Last Annual Report: 07 Jun 2010 (15 years ago)
Organization Number: 0568624
Principal Office: 4217 DOT RD., SPRINGFIELD, TN 37172
Place of Formation: TENNESSEE

President

Name Role
SUSAN SPICER President

Secretary

Name Role
WILLIAM SPICER Secretary

Director

Name Role
SUSAN SPICER Director
WILLIAM SPICER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
MT. ZION, INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2010-06-11
Annual Report 2010-06-07
Annual Report 2009-06-03
Annual Report 2008-06-30
Annual Report 2007-06-22
Annual Report 2006-06-30
Annual Report 2005-04-18
Application for Certificate of Authority 2003-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121207206 2020-04-27 0457 PPP 7006 PARK WOODS RD, CRESTWOOD, KY, 40014-9185
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRESTWOOD, OLDHAM, KY, 40014-9185
Project Congressional District KY-04
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6574.26
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State