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 |
Name | Role |
---|---|
JOHN E. FOLEY | Registered Agent |
Name | Role |
---|---|
Richard A Sturgill | President |
Name | Role |
---|---|
John E Foley | Vice President |
Name | Role |
---|---|
JOHN E. FOLEY | Director |
RICHARD A STURGILL | Director |
RICHARD A. STURGILL | Director |
Name | Role |
---|---|
BARKLEY J. STURGILL, JR. | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1294288308 | 2021-01-16 | 0457 | PPS | 1256 Manchester St, Lexington, KY, 40504-1129 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State