Search icon

S & S SILVERS, INC.

Company Details

Name: S & S SILVERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1975 (50 years ago)
Organization Date: 17 Sep 1975 (50 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0045538
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 811 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ronald C Switzer President

Director

Name Role
RONALD C. SWITZER Director
CLAUDETTE SWITZER Director

Incorporator

Name Role
RONALD CLARK SWITZER Incorporator

Registered Agent

Name Role
RONALD CLARK SWITZER Registered Agent

Secretary

Name Role
Clifford Silverthorn Secretary

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-03
Annual Report 2022-03-04
Annual Report 2021-05-05
Annual Report 2020-05-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
44300.00
Total Face Value Of Loan:
44300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44632.25

Sources: Kentucky Secretary of State