Search icon

BICK Inc

Company Details

Name: BICK Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2014 (11 years ago)
Organization Date: 08 Jan 2014 (11 years ago)
Last Annual Report: 02 May 2021 (4 years ago)
Organization Number: 0876005
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 574 Thurman Road, Murray, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Brooks Underwood Incorporator

Registered Agent

Name Role
Brooks Underwood Registered Agent

President

Name Role
BROOKS UNDERWOOD President

Vice President

Name Role
AMANDA UNDERWOOD Vice President

Director

Name Role
AMANDA UNDERWOOD Director
BROOKS UNDERWOOD Director

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-02
Annual Report 2020-02-13
Annual Report 2019-06-12
Annual Report 2018-06-07
Annual Report 2017-06-19
Annual Report 2016-06-21
Annual Report 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9628237109 2020-04-15 0457 PPP 574, MURRAY, KY, 42071
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1257.47
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State