Search icon

BEST STOP, INC.

Company Details

Name: BEST STOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2011 (14 years ago)
Organization Date: 30 Nov 2011 (14 years ago)
Last Annual Report: 11 Mar 2020 (5 years ago)
Organization Number: 0806601
ZIP code: 40117
City: Ekron
Primary County: Meade County
Principal Office: 7920 HWY. 60, EKRON, KY 40117
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MARTHA Nell HEAD-MORGAN President

Secretary

Name Role
KATHERINE M. CARTER Secretary

Treasurer

Name Role
KATHERINE M. CARTER Treasurer

Vice President

Name Role
KATHERINE M. CARTER Vice President

Incorporator

Name Role
KATHERINE CARTER Incorporator
GARY MORGAN Incorporator

Registered Agent

Name Role
KATHERINE CARTER Registered Agent

Filings

Name File Date
Dissolution 2020-12-30
Annual Report 2020-03-11
Annual Report 2019-05-03
Annual Report 2018-04-27
Annual Report 2017-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
49500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
49835.45

Sources: Kentucky Secretary of State