Search icon

R.L. SCHRADER CONTRACTORS, INC.

Company Details

Name: R.L. SCHRADER CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1978 (47 years ago)
Last Annual Report: 05 Jul 2024 (8 months ago)
Organization Number: 0085788
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 102 WEST MAPLE AVENUE, FT. MITCHELL, KY 41011-2649
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Ronald L Schrader President

Vice President

Name Role
Judith L Schrader Vice President

Director

Name Role
WILLIAM CONRAD SCHRADER, Director

Incorporator

Name Role
WILLIAM CONRAD SCHRADER, Incorporator

Registered Agent

Name Role
RONALD L. SCHRADER Registered Agent

Former Company Names

Name Action
SCHRADER SPRAY COATING COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-06-12
Annual Report 2022-06-27
Annual Report 2021-03-31
Annual Report 2020-03-02
Annual Report 2019-05-15
Annual Report 2018-04-17
Annual Report 2017-03-09
Annual Report 2016-04-09
Annual Report 2015-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596378403 2021-02-05 0457 PPS 102 W Maple Ave, Ft Mitchell, KY, 41011-2649
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18939.8
Loan Approval Amount (current) 18939.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Mitchell, KENTON, KY, 41011-2649
Project Congressional District KY-04
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19052.39
Forgiveness Paid Date 2021-09-15
4870057000 2020-04-04 0457 PPP 102 MAPLE AVE, FT MITCHELL, KY, 41011-2649
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41011-2649
Project Congressional District KY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19092.15
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State