Search icon

Corner Quick Mart Inc.

Company Details

Name: Corner Quick Mart Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 2014 (11 years ago)
Organization Date: 27 Mar 2014 (11 years ago)
Last Annual Report: 21 Jun 2023 (2 years ago)
Organization Number: 0883175
ZIP code: 40434
City: Gray Hawk
Primary County: Jackson County
Principal Office: PO Box 336, Gray Hawk, KY 40434
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Mita R Patel Registered Agent

President

Name Role
Mita R Patel President

Incorporator

Name Role
Mita R Patel Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-21
Annual Report 2022-06-17
Annual Report 2021-06-11
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108600.00
Total Face Value Of Loan:
108600.00
Date:
2020-05-12
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:
33572.00
Total Face Value Of Loan:
33572.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33572
Current Approval Amount:
33572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33751.05

Sources: Kentucky Secretary of State