Search icon

EZ Stop 3 Inc

Company Details

Name: EZ Stop 3 Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 2011 (14 years ago)
Organization Date: 24 Aug 2011 (14 years ago)
Last Annual Report: 04 Jun 2020 (5 years ago)
Organization Number: 0798732
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 6250 Louisville Road, Coxs Creek, KY 40013
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
Mayur Patel President

Director

Name Role
Mayur Patel Director

Incorporator

Name Role
MAYUR PATEL Incorporator

Registered Agent

Name Role
MAYUR PATEL Registered Agent

Vice President

Name Role
Kalpesh Patel Vice President

Assumed Names

Name Status Expiration Date
CREEK MART Inactive 2024-10-18
EZ MART Inactive 2016-09-27

Filings

Name File Date
Administrative Dissolution 2021-10-19
App. for Certificate of Withdrawal 2020-08-18
Annual Report 2020-06-04
Certificate of Assumed Name 2019-10-18
Annual Report 2019-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8556.67

Sources: Kentucky Secretary of State