Search icon

Stryker Logistics, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Stryker Logistics, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2015 (10 years ago)
Organization Date: 19 Aug 2015 (10 years ago)
Last Annual Report: 27 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0930014
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 308 DISHMAN LANE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
Fejzulah Avdic Registered Agent
Fuji Avdic Registered Agent

Member

Name Role
Fejzulah Avdic Member
Hajrija Guster Member

Organizer

Name Role
Anela Smajlovic Organizer

Unique Entity ID

CAGE Code:
7SZZ1
UEI Expiration Date:
2018-02-10

Business Information

Activation Date:
2017-02-14
Initial Registration Date:
2017-01-31

Commercial and government entity program

CAGE number:
7SZZ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-02-17

Contact Information

POC:
ADIS REDZIC

Form 5500 Series

Employer Identification Number (EIN):
474837010
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
TMS Automotive Inactive 2024-02-22

Filings

Name File Date
Registered Agent name/address change 2025-03-27
Annual Report 2025-03-27
Annual Report 2024-02-22
Registered Agent name/address change 2023-06-06
Annual Report 2023-06-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
300000.00
Total Face Value Of Loan:
300000.00
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$300,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,225
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $300,000
Jobs Reported:
26
Initial Approval Amount:
$300,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,608.33
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $299,994
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.00 $1,450,000 $200,000 9 50 2018-06-28 Prelim

Sources: Kentucky Secretary of State