Search icon

STIGALL DISTRIBUTING, LLC

Company Details

Name: STIGALL DISTRIBUTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Sep 2003 (22 years ago)
Organization Date: 26 Sep 2003 (22 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0568901
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 615 STIGALL LANE, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Member

Name Role
Christopher D Stigall Member

Organizer

Name Role
RICHARD A. STIGALL Organizer

Registered Agent

Name Role
CHRISTOPHER D. STIGALL Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2025-02-24
Principal Office Address Change 2024-07-22
Annual Report Amendment 2024-07-22
Registered Agent name/address change 2024-07-22
Annual Report 2024-03-15
Annual Report 2023-08-10
Annual Report 2022-06-28
Annual Report 2021-03-31
Annual Report 2020-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886397100 2020-04-13 0457 PPP 400 STIGALL LN, SOMERSET, KY, 42503-6001
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20699.95
Loan Approval Amount (current) 20699.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-6001
Project Congressional District KY-05
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20828.17
Forgiveness Paid Date 2020-11-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1196336 Intrastate Non-Hazmat 2003-12-24 - - 1 1 Private(Property)
Legal Name STIGALL DISTRIBUTING LLC
DBA Name -
Physical Address 400 STIGALL LANE, SOMERSET, KY, 42503, US
Mailing Address 400 STIGALL LANE, SOMERSET, KY, 42503, US
Phone (606) 679-7535
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Sources: Kentucky Secretary of State