Search icon

SUBSKY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBSKY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2017 (8 years ago)
Organization Date: 19 Apr 2017 (8 years ago)
Last Annual Report: 15 Feb 2022 (4 years ago)
Organization Number: 0983023
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 474 KROGER WAY, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Aaron Smither President

Registered Agent

Name Role
Aaron Smither Registered Agent
AARON SMITHER Registered Agent

Incorporator

Name Role
Aaron Smither Incorporator

Former Company Names

Name Action
FreaKY Fast Enterprises, Inc. Old Name

Filings

Name File Date
Dissolution 2022-12-19
Principal Office Address Change 2022-02-15
Registered Agent name/address change 2022-02-15
Annual Report 2022-02-15
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
71414.00
Total Face Value Of Loan:
71414.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
51010.00
Total Face Value Of Loan:
51010.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$71,414
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,414
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,673.87
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $71,412
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$51,010
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,307.86
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $51,010

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 12.77 $10,000 $7,000 3 2 2021-10-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.55 $40,548 $7,000 1 2 2020-10-29 Final

Sources: Kentucky Secretary of State