Search icon

SIXON, INC.

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
Articles of Incorporation 2006-10-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3035225002 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 SIXON, INC.
Recipient Name Raw SIXON, INC.
Recipient DUNS 793796959
Recipient Address 9992 CEDARWOOD DRIVE, UNION, BOONE, KENTUCKY, 41091-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State