Search icon

CASE MART, INC.

Company Details

Name: CASE MART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2009 (16 years ago)
Organization Date: 30 Jul 2009 (16 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0735533
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 210 RAVEN ROCK ROAD , LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
PAULETTA CASE Vice President

Secretary

Name Role
LINDSEY T. CASE Secretary

Incorporator

Name Role
TODD CASE Incorporator

Registered Agent

Name Role
TODD CASE Registered Agent

President

Name Role
TODD CASE President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2604 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-04-28 2023-04-28
Document Name Final Fact Sheet KY0103896.pdf
Date 2023-05-01
Document Download
Document Name S Final Permit KY0103896.pdf
Date 2023-05-01
Document Download
Document Name S KY0103896 Final Issue Letter.pdf
Date 2023-05-01
Document Download
2604 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-05-10 2018-05-10
Document Name Final Fact Sheet KY0103896.pdf
Date 2018-05-11
Document Download
Document Name S Final Permit KY0103896.pdf
Date 2018-05-11
Document Download
Document Name S KY0103896 Final Issue Letter.pdf
Date 2018-05-11
Document Download
2604 Wastewater KPDES Sanitary-Renewal Approval Issued 2012-09-04 2012-09-04
Document Name S KY0103896 Final Issue Letter 09-04-12.pdf
Date 2012-09-05
Document Download
Document Name Final Fact Sheet KY0103896.pdf
Date 2012-09-05
Document Download
Document Name S Final Permit KY0103896.pdf
Date 2012-09-05
Document Download

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-06
Annual Report 2022-06-27
Annual Report 2021-06-29
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-26
Annual Report 2017-06-27
Annual Report 2016-06-30
Annual Report 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727147110 2020-04-11 0457 PPP 210 RAVEN ROCK FORK RD, LOUISA, KY, 41230-8858
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISA, LAWRENCE, KY, 41230-8858
Project Congressional District KY-05
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11001.53
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State