Search icon

WAL MART SUBWAY INC.

Company Details

Name: WAL MART SUBWAY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 2009 (15 years ago)
Organization Date: 15 Dec 2009 (15 years ago)
Last Annual Report: 04 Jun 2019 (6 years ago)
Organization Number: 0749776
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 2011 WEST NEW BUCKLEY RD, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROXANN MILLER Registered Agent

Incorporator

Name Role
ROXANN MILLER Incorporator

President

Name Role
ROXANN MILLER President

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-04
Annual Report 2018-04-19
Annual Report 2017-03-14
Annual Report 2016-03-29
Annual Report 2015-03-30
Annual Report Amendment 2014-03-12
Annual Report 2014-03-07
Annual Report 2013-03-20
Annual Report 2012-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477687103 2020-04-13 0457 PPP 2011 W New Buckley Road, ASHLAND, KY, 41102-8837
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12252
Loan Approval Amount (current) 12252
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-8837
Project Congressional District KY-05
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12378.6
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State