Search icon

VETIX, INC.

Company Details

Name: VETIX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2007 (18 years ago)
Organization Date: 30 May 2007 (18 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0658157
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 961 BEASLEY STREET, SUITE 270, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 25000000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Scott Pierce President

Secretary

Name Role
Stuart Pierce Secretary

Treasurer

Name Role
Stuart Pierce Treasurer

Vice President

Name Role
Stuart Pierce Vice President

Director

Name Role
William Rood Director
Lawrence Bramlage Director
Mike Fink Director
Jonathan Green Director
Peter Hester Director

Incorporator

Name Role
SCOTT PIERCE Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001400670
Phone:
859-258-9160

Latest Filings

Form type:
D
File number:
021-103367
Filing date:
2009-05-27
File:
Form type:
REGDEX/A
File number:
021-103367
Filing date:
2007-12-03
File:
Form type:
REGDEX
File number:
021-103367
Filing date:
2007-05-16
File:

Former Company Names

Name Action
KINETIC VET MERGER SUB, Inc. Merger

Filings

Name File Date
Registered Agent name/address change 2025-04-14
Articles of Merger 2024-07-26
Articles of Incorporation 2024-06-27
Annual Report 2024-05-28
Annual Report 2023-06-27

USAspending Awards / Financial Assistance

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:
139500.00
Total Face Value Of Loan:
139500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139500
Current Approval Amount:
139500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140349.82

Sources: Kentucky Secretary of State