Search icon

Ray Q, Inc.

Company Details

Name: Ray Q, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2013 (12 years ago)
Organization Date: 15 Jan 2013 (12 years ago)
Last Annual Report: 27 Apr 2021 (4 years ago)
Organization Number: 0847230
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 2003 PARIS PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Raed M Qadah Incorporator

Registered Agent

Name Role
Raed M Qadah Registered Agent

President

Name Role
RAED QADAH President

Assumed Names

Name Status Expiration Date
VALERO FOOD MART Inactive 2025-01-27

Filings

Name File Date
Dissolution 2021-10-01
Annual Report 2021-04-27
Annual Report 2020-03-13
Name Renewal 2019-08-05
Annual Report 2019-04-30
Annual Report 2018-04-04
Annual Report 2017-03-07
Annual Report 2016-03-04
Annual Report 2015-03-30
Certificate of Assumed Name 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097718909 2021-05-01 0457 PPP 2003 Paris Pike, Georgetown, KY, 40324-9705
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2193.75
Loan Approval Amount (current) 2193.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9705
Project Congressional District KY-06
Number of Employees 1
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2198.26
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State