Search icon

Freaky Fast 2 Inc

Company Details

Name: Freaky Fast 2 Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2013 (12 years ago)
Organization Date: 10 Jun 2013 (12 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0859526
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 1916 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
THOMAS JOSEPH Registered Agent

Incorporator

Name Role
Thomas Joseph Incorporator

President

Name Role
Thomas Joseph President

Filings

Name File Date
Dissolution 2024-09-19
Annual Report 2024-05-31
Annual Report 2023-04-05
Annual Report 2022-04-13
Registered Agent name/address change 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55362.08

Court Cases

Court Case Summary

Filing Date:
2019-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CLEAR BLUE SPECIALTY INSURANCE
Party Role:
Plaintiff
Party Name:
Freaky Fast 2 Inc
Party Role:
Defendant

Sources: Kentucky Secretary of State