Search icon

KY SPEED INCORPORATED

Company Details

Name: KY SPEED INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2008 (17 years ago)
Organization Date: 23 Sep 2008 (17 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0714070
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
Principal Office: 432 Adams Rd, Pikeville, KY 415013437
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
BOBBY AKERS President

Director

Name Role
Bobby Akers Director

Incorporator

Name Role
BOBBY AKERS Incorporator
MARK STURGILL Incorporator

Registered Agent

Name Role
BOBBY AKERS Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-08-02
Annual Report 2022-06-27
Annual Report 2021-06-24
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
200000.00
Date:
2016-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
105000.00

Sources: Kentucky Secretary of State