Search icon

HIXSON HANDLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIXSON HANDLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1982 (43 years ago)
Organization Date: 02 Sep 1982 (43 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0170075
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 21863, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
JAMES HIXSON Secretary

Treasurer

Name Role
JAMES HIXSON Treasurer

Vice President

Name Role
Jim J Hixson Vice President

Registered Agent

Name Role
James Hixson Registered Agent

Director

Name Role
KENNETH R. HIXSON Director

Incorporator

Name Role
KENNETH R. HIXSON Incorporator

President

Name Role
James T Hixson President

Unique Entity ID

CAGE Code:
6HXP6
UEI Expiration Date:
2014-11-04

Business Information

Activation Date:
2013-11-04
Initial Registration Date:
2011-09-01

Commercial and government entity program

CAGE number:
6HXP6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
KEN HIXSON

Assumed Names

Name Status Expiration Date
HIXSON AND ASSOCIATES Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-06-21
Principal Office Address Change 2021-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
29227.00
Total Face Value Of Loan:
29227.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
32077.00
Total Face Value Of Loan:
32077.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,227
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,435.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,224
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$32,077
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,374.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,144
Utilities: $818
Mortgage Interest: $0
Rent: $1,875
Refinance EIDL: $0
Healthcare: $2240
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900010445 Standard Goods and Services 2019-06-25 2019-06-25 5600
Department Commonwealth Office Of Technology
Category (909) BUILDING CONSTRUCTION SERVICES, NEW
Authorization Small Purchase-Goods and Services

Sources: Kentucky Secretary of State