Search icon

SPEEDY FRESH INC.

Company Details

Name: SPEEDY FRESH INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2018 (6 years ago)
Organization Date: 30 Oct 2018 (6 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 1037681
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 1530 N LAKE DRIVE, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JUAN FRANCISCO VALENCIA QUEZADA Incorporator

President

Name Role
JUAN VALENCIA President

Secretary

Name Role
JUAN VALENCIA Secretary

Vice President

Name Role
JUAN VALENCIA Vice President

Treasurer

Name Role
JUAN VALENCIA Treasurer

Director

Name Role
JUAN VALENCIA Director

Registered Agent

Name Role
JUAN FRANCISCO VALENCIA QUEZADA Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 036-NQ4-193918 NQ4 Retail Malt Beverage Drink License Active 2024-04-30 2022-12-05 - 2025-04-30 1530 N Lake Dr, Prestonsburg, Floyd, KY 41653

Assumed Names

Name Status Expiration Date
Made to Crave Pikeville Active 2028-05-02
MADE TO CRAVE Inactive 2024-01-08

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-22
Certificate of Assumed Name 2023-05-02
Annual Report 2022-05-25
Certificate of Assumed Name 2021-09-28
Annual Report 2021-06-18
Annual Report 2020-07-07
Administrative Dissolution Return 2019-12-11
Reinstatement Certificate of Existence 2019-11-12
Reinstatement 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554607102 2020-04-10 0457 PPP 1530 North Lake Drive, PRESTONSBURG, KY, 41653-1294
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-1294
Project Congressional District KY-05
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29560.89
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State