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
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-03-28
Registered Agent name/address change 2018-04-02
Annual Report 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475857007 2020-04-09 0457 PPP 1916 Russellville rd, bowling green, KY, 42101-3755
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bowling green, WARREN, KY, 42101-3755
Project Congressional District KY-02
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55362.08
Forgiveness Paid Date 2020-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900003 Insurance 2019-01-11 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-11
Termination Date 2019-01-22
Section 1332
Sub Section IN
Status Terminated

Parties

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

Sources: Kentucky Secretary of State