Search icon

HIXSON HANDLING, INC.

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 (10 months 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

Assumed Names

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

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-14
Registered Agent name/address change 2023-03-14
Annual Report 2022-06-21
Principal Office Address Change 2021-04-03
Annual Report 2021-04-03
Annual Report 2020-06-04
Annual Report 2019-06-19
Annual Report 2018-05-18
Annual Report 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163418408 2021-02-01 0457 PPS 491 Woodlake Way, Lexington, KY, 40502-2535
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29227
Loan Approval Amount (current) 29227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-2535
Project Congressional District KY-06
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29435.45
Forgiveness Paid Date 2021-10-25
2583117210 2020-04-16 0457 PPP 1172 INDUSTRY RD, LEXINGTON, KY, 40505
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32077
Loan Approval Amount (current) 32077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32374.76
Forgiveness Paid Date 2021-03-25

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