Search icon

SIXON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIXON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2006 (19 years ago)
Organization Date: 18 Oct 2006 (19 years ago)
Last Annual Report: 24 May 2008 (17 years ago)
Organization Number: 0649261
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 9992 CEDARWOOD DR, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Barry Michael Beagle President

Secretary

Name Role
Barry Michael Beagle Secretary

Director

Name Role
Barry Michael Beagle Director

Incorporator

Name Role
R. THOMAS ROSE Incorporator

Registered Agent

Name Role
BARRY M BEAGLE Registered Agent

Filings

Name File Date
Dissolution 2009-01-23
Principal Office Address Change 2008-05-29
Annual Report 2008-05-24
Registered Agent name/address change 2008-04-29
Annual Report 2007-05-18

USAspending Awards / Financial Assistance

Date:
2008-04-04
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:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State