Search icon

STIX TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STIX TRANSPORTATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1983 (42 years ago)
Organization Date: 16 Sep 1983 (42 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0182785
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1813 GAYLE DR, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
STEVE BERTRAND Secretary

Treasurer

Name Role
STEVE BERTRAND Treasurer

Incorporator

Name Role
RAYMOND CAUDILL Incorporator

Director

Name Role
RAYMOND CAUDILL Director

Registered Agent

Name Role
ROBERT BARNETT Registered Agent

President

Name Role
Robert G Barnett President

Former Company Names

Name Action
STIX TRUCKING, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-09-18
Annual Report 2022-05-17
Reinstatement 2021-05-04
Reinstatement Certificate of Existence 2021-05-04

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
23177.00
Total Face Value Of Loan:
23177.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,177
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,709.12
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $23,177

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State