Search icon

SILVERON, INC.

Company Details

Name: SILVERON, 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: 0048607
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 811 CORPORATE DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Clifford Silverthorn Secretary

Director

Name Role
CLAUDETTE SWITZER Director
RONALD CLARK SWITZER Director

Registered Agent

Name Role
RONALD CLARK SWITZER Registered Agent

President

Name Role
Ronald C Switzer President

Incorporator

Name Role
RONALD CLARK SWITZER Incorporator

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:
2020-04-15
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:
87300.00
Total Face Value Of Loan:
87300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87300
Current Approval Amount:
87300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
87954.75

Sources: Kentucky Secretary of State