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
Registered Agent name/address change 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107367109 2020-04-13 0457 PPP 103 E Main Cross St, GREENVILLE, KY, 42345-1525
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163700
Loan Approval Amount (current) 163700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MUHLENBERG, KY, 42345-1525
Project Congressional District KY-02
Number of Employees 27
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164718.08
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State