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 (9 months 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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400670 | 961 Beasley Street, Suite 270, Lexington, KY, 40509 | 961 Beasley Street, Suite 270, Lexington, KY, 40509 | 859-258-9160 | |||||||||||||||||||||||||
|
Form type | D |
File number | 021-103367 |
Filing date | 2009-05-27 |
File | View File |
Filings since 2007-12-03
Form type | REGDEX/A |
File number | 021-103367 |
Filing date | 2007-12-03 |
File | View File |
Filings since 2007-05-16
Form type | REGDEX |
File number | 021-103367 |
Filing date | 2007-05-16 |
File | View File |
Name | Role |
---|---|
Stuart Pierce | Secretary |
Name | Role |
---|---|
Stuart Pierce | Treasurer |
Name | Role |
---|---|
Stuart Pierce | Vice President |
Name | Role |
---|---|
William Rood | Director |
Lawrence Bramlage | Director |
Mike Fink | Director |
Jonathan Green | Director |
Peter Hester | Director |
Name | Role |
---|---|
SCOTT PIERCE | Incorporator |
Name | Role |
---|---|
Scott Pierce | President |
Name | Role |
---|---|
SCOTT PIERCE | Registered Agent |
Name | Action |
---|---|
KINETIC VET MERGER SUB, Inc. | Merger |
Name | File Date |
---|---|
Articles of Merger | 2024-07-26 |
Articles of Incorporation | 2024-06-27 |
Annual Report | 2024-05-28 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-23 |
Annual Report | 2017-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7229137009 | 2020-04-07 | 0457 | PPP | 961 BEASLEY ST Suite 270, LEXINGTON, KY, 40509-4101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State