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 (27 years ago)
Organization Date: 03 Dec 1998 (27 years ago)
Last Annual Report: 17 Feb 2025 (4 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
Annual Report 2022-04-27
Principal Office Address Change 2022-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
498917.00
Total Face Value Of Loan:
498917.00
Date:
2020-07-20
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:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
507700.00
Total Face Value Of Loan:
507700.00
Date:
2011-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
337000.00
Total Face Value Of Loan:
337000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-27
Type:
Complaint
Address:
310 MARTIN LUTHER KING JR ST, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
498917
Current Approval Amount:
498917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
500621.63
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507700
Current Approval Amount:
507700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
512071.86

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 722-0273
Add Date:
2005-12-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

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