Search icon

PROGRESS MINI MARKET INC.

Company Details

Name: PROGRESS MINI MARKET INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 2013 (12 years ago)
Organization Date: 28 Mar 2013 (12 years ago)
Last Annual Report: 26 Jun 2023 (2 years ago)
Organization Number: 0853856
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 600 N. LIMESTONE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ZUHAIR Y ABUTHIAB Registered Agent

President

Name Role
ZUHAIR Y. ABUTHIAB President

Incorporator

Name Role
ZUHAIR Y. ABUTHIAB Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-26
Annual Report 2022-06-30
Annual Report 2021-04-07
Annual Report 2020-03-18
Annual Report 2019-04-18
Annual Report 2018-08-10
Annual Report 2017-08-14
Annual Report 2016-09-09
Annual Report 2015-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071737803 2020-05-22 0457 PPP 555 S Limestone, LEXINGTON, KY, 40508-4006
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-4006
Project Congressional District KY-06
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3231.65
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State