Search icon

Freaky Fast 3 Inc.

Company Details

Name: Freaky Fast 3 Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2015 (10 years ago)
Organization Date: 28 Jul 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0928273
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1916 RUSSELLVILLE RD, Bowling Green, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Thomas Joseph President

Registered Agent

Name Role
THOMAS JOSEPH Registered Agent
Anthony Sila Registered Agent

Incorporator

Name Role
Anthony Sila Incorporator

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:
47700.00
Total Face Value Of Loan:
47700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47700
Current Approval Amount:
47700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48052.45

Sources: Kentucky Secretary of State