Search icon

EXE Routes Inc

Company Details

Name: EXE Routes Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2017 (8 years ago)
Organization Date: 25 May 2017 (8 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Organization Number: 0986605
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 103 E Main Cross St, Greenville, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 10000

CEO

Name Role
Lawrence McKinzie CEO

Registered Agent

Name Role
LAWRENCE D. MCKINZIE Registered Agent
Lance Mckinzie Registered Agent

Incorporator

Name Role
Lance Mckinzie Incorporator

Filings

Name File Date
Dissolution 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-02-27
Annual Report 2019-03-26
Annual Report 2018-08-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
163700.00
Total Face Value Of Loan:
163700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163700
Current Approval Amount:
163700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164718.08

Sources: Kentucky Secretary of State