Search icon

STURLEY INVESTMENTS, INCORPORATED

Company Details

Name: STURLEY INVESTMENTS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1993 (32 years ago)
Organization Date: 02 Aug 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0318454
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 MANCHESTER ST., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JOHN E. FOLEY Registered Agent

President

Name Role
Richard A Sturgill President

Vice President

Name Role
John E Foley Vice President

Director

Name Role
JOHN E. FOLEY Director
RICHARD A STURGILL Director
RICHARD A. STURGILL Director

Incorporator

Name Role
BARKLEY J. STURGILL, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-18
Annual Report 2023-03-22
Annual Report 2022-03-18
Annual Report 2021-05-04
Annual Report 2020-03-10
Annual Report 2019-05-14
Annual Report 2018-04-18
Annual Report 2017-02-24
Annual Report 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347577003 2020-04-05 0457 PPP 1256 Manchester Street, LEXINGTON, KY, 40504-1129
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463000
Loan Approval Amount (current) 463000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40504-1129
Project Congressional District KY-06
Number of Employees 38
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465638.47
Forgiveness Paid Date 2020-11-05
1294288308 2021-01-16 0457 PPS 1256 Manchester St, Lexington, KY, 40504-1129
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462890
Loan Approval Amount (current) 462890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1129
Project Congressional District KY-06
Number of Employees 38
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465147.38
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State