Search icon

LEE SISK CO.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE SISK CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1983 (42 years ago)
Organization Date: 11 Jul 1983 (42 years ago)
Last Annual Report: 01 Aug 2024 (a year ago)
Organization Number: 0179636
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 2105 FRANKFORT RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
LEE SISK Incorporator

Registered Agent

Name Role
LEE SISK CO. Registered Agent

President

Name Role
Eugene Lee Sisk, Jr President

Secretary

Name Role
Eugene Lee Sisk, Jr Secretary

Director

Name Role
Eugene Lee Sisk, Jr Director
LEE SISK Director

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-09-25
Annual Report 2022-06-28
Annual Report 2021-07-06
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2714.00
Total Face Value Of Loan:
2714.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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:
2600.00
Total Face Value Of Loan:
2600.00
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:
2600.00
Total Face Value Of Loan:
2600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,600
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,618.71
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $2,600
Jobs Reported:
1
Initial Approval Amount:
$2,714
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,739.71
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $2,714

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State