Search icon

SOTERION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOTERION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2002 (23 years ago)
Organization Date: 07 Jan 2002 (23 years ago)
Last Annual Report: 05 Apr 2023 (2 years ago)
Organization Number: 0528403
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1033 GRIFFIN GATE DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DEAN L. HENRICKSEN Registered Agent

President

Name Role
Dean L. Henricksen President

Vice President

Name Role
Patricia C. Henricksen Vice President

Director

Name Role
Dean L. Henricksen Director
Patricia ` C. Henricksen Director

Incorporator

Name Role
DEAN L. HENRICKSEN Incorporator
PATRICIA C. HENRICKSEN Incorporator
KATHRYN HANSEN-KUBLEY Incorporator

Filings

Name File Date
Dissolution 2023-06-22
Annual Report 2023-04-05
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
1822.92
Total Face Value Of Loan:
1822.92
Date:
2020-06-26
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:
60400.00
Total Face Value Of Loan:
120800.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1822.92
Current Approval Amount:
1822.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1831.38

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State