Search icon

Geek Inc.

Company Details

Name: Geek Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2017 (7 years ago)
Organization Date: 30 Oct 2017 (7 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 1001007
Industry: General Merchandise Stores
Number of Employees: Medium (20-99)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 104 16th St, Ashland, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEEK INC. 401(K) PLAN 2023 823246375 2024-10-01 GEEK INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451120
Sponsor’s telephone number 6064656389
Plan sponsor’s address 104 16TH STREET, ASHLAND, KY, 41101
GEEK INC. 401(K) PLAN 2022 823246375 2023-07-26 GEEK INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451120
Sponsor’s telephone number 6064656389
Plan sponsor’s address 104 16TH STREET, ASHLAND, KY, 41101

President

Name Role
Jarrod Walton Greer President

Registered Agent

Name Role
Jarrod Walton Greer Registered Agent
Ben Darling Registered Agent

Incorporator

Name Role
Jarrod Walton Greer Incorporator

Assumed Names

Name Status Expiration Date
HUNTINGTON COMIC & TOY CONVENTION Active 2028-04-07
OWENSBORO COMIC & TOY CONVENTION Active 2028-04-07
Packbusters Active 2025-12-30
THE INNER GEEK Inactive 2023-01-11
LEXINGTON COMIC & TOY CONVENTION Inactive 2023-01-01

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Certificate of Assumed Name 2023-04-25
Certificate of Assumed Name 2023-04-21
Certificate of Assumed Name 2023-04-07
Certificate of Assumed Name 2023-04-07
Annual Report 2022-06-24
Registered Agent name/address change 2022-06-13
Principal Office Address Change 2022-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122927005 2020-04-06 0457 PPP 104 16th Street, ASHLAND, KY, 41101-7670
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80842
Loan Approval Amount (current) 80842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7670
Project Congressional District KY-05
Number of Employees 17
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81457.3
Forgiveness Paid Date 2021-01-14
7735198309 2021-01-28 0457 PPS 104 16th St, Ashland, KY, 41101-7670
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76939.45
Loan Approval Amount (current) 76939.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7670
Project Congressional District KY-05
Number of Employees 11
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77375.44
Forgiveness Paid Date 2021-08-27

Sources: Kentucky Secretary of State