Search icon

KYLEX INCORPORATED

Company Details

Name: KYLEX INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1998 (27 years ago)
Organization Date: 31 Aug 1998 (27 years ago)
Last Annual Report: 07 Apr 2025 (2 months ago)
Organization Number: 0461421
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 100 CANEBRAKE DR, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SUNIL B. PATEL Registered Agent

Secretary

Name Role
R J Patel Secretary

Vice President

Name Role
Vinu J Patel Vice President

Director

Name Role
R. J. Patel Director
Vinu J. Patel Director
Sunil Patel Director

Incorporator

Name Role
WILLIAM F. PILES Incorporator
V..J. PATEL Incorporator
R.J. PATEL Incorporator
S.B. PATEL Incorporator

Treasurer

Name Role
Sunil Patel Treasurer

Filings

Name File Date
Annual Report 2025-04-07
Annual Report 2024-03-29
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
136114.57
Total Face Value Of Loan:
136114.57
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
101015.00
Total Face Value Of Loan:
101015.00

Sources: Kentucky Secretary of State