Search icon

STELISED, INC.

Company Details

Name: STELISED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1998 (26 years ago)
Organization Date: 03 Dec 1998 (26 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0465528
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 310 MARTIN LUTHER KING JR. STREET, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN J DESILETS Registered Agent

Incorporator

Name Role
DAVID B BUECHLER Incorporator

President

Name Role
Brian J. Desilets President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
161969 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-06-19 2019-06-19
Document Name KYR10N634 Coverage Letter.pdf
Date 2019-06-20
Document Download

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-03-28
Principal Office Address Change 2022-04-27
Annual Report 2022-04-27
Registered Agent name/address change 2022-04-27
Annual Report 2021-03-23
Annual Report 2020-02-12
Annual Report 2019-04-25
Annual Report 2018-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4649875008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STELISED, INC.
Recipient Name Raw STELISED, INC.
Recipient Address 125 CITIZENS BLVD, SIMPSONVILLE, SHELBY, KENTUCKY, 40067-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3269.00
Face Value of Direct Loan 337000.00
Link View Page
4649855002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STELISED, INC.
Recipient Name Raw STELISED, INC.
Recipient Address 125 CITIZENS BLVD, SIMPSONVILLE, SHELBY, KENTUCKY, 40067-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page
4649935002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STELISED, INC.
Recipient Name Raw STELISED, INC.
Recipient Address 125 CITIZENS BLVD, SIMPSONVILLE, SHELBY, KENTUCKY, 40067-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2723.00
Face Value of Direct Loan 280700.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616675 0452110 2009-04-27 310 MARTIN LUTHER KING JR ST, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-27
Case Closed 2009-09-29

Related Activity

Type Complaint
Activity Nr 206347908
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2009-07-23
Abatement Due Date 2009-04-27
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-07-23
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-07-23
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2009-07-23
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2009-07-23
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2009-07-23
Abatement Due Date 2009-08-25
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880498400 2021-02-09 0457 PPS 125 Citizens Blvd, Simpsonville, KY, 40067-6548
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498917
Loan Approval Amount (current) 498917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simpsonville, SHELBY, KY, 40067-6548
Project Congressional District KY-04
Number of Employees 51
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 500621.63
Forgiveness Paid Date 2021-06-15
4416127008 2020-04-03 0457 PPP 125 Citizens Blvd, SIMPSONVILLE, KY, 40067-6548
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507700
Loan Approval Amount (current) 507700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMPSONVILLE, SHELBY, KY, 40067-6548
Project Congressional District KY-04
Number of Employees 48
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 512071.86
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1441251 Intrastate Non-Hazmat 2025-01-27 500 2024 2 2 Private(Property)
Legal Name STELISED INC
DBA Name -
Physical Address 310 MARTIN LUTHER KING JR ST, SHELBYVILLE, KY, 40065, US
Mailing Address 310 MARTIN LUTHER KING JR ST, SHELBYVILLE, KY, 40065, US
Phone (502) 722-0272
Fax (502) 722-0273
E-mail CAROLYN_STELISED@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV41514042
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-08-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 907343
License state of the main unit KY
Vehicle Identification Number of the main unit 4UZBVK112KGKV9611
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-24
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-24
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 19.25 $230,692 $75,000 56 5 2023-02-01 Final
STIC/BSSC Inactive 16.50 $398,024 $25,500 51 8 2019-09-25 Final
GIA/BSSC Inactive 14.25 $181,472 $12,000 45 4 2019-05-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.75 $3,489,175 $60,000 0 10 2018-03-29 Final
GIA/BSSC Inactive 16.94 $0 $24,660 21 0 2009-09-25 Final

Sources: Kentucky Secretary of State