Search icon

STC, INC.

Headquarter

Company Details

Name: STC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1987 (38 years ago)
Organization Date: 02 Mar 1987 (38 years ago)
Last Annual Report: 08 Apr 2022 (3 years ago)
Organization Number: 0226256
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3835 MAXON ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of STC, INC., ILLINOIS CORP_56848495 ILLINOIS

Incorporator

Name Role
GEORGE E. LONG, II Incorporator

President

Name Role
Eric T Small President

Vice President

Name Role
Craig T Small Vice President

Director

Name Role
Eric T Small Director
Craig T Small Director
GLORIA SMALL Director

Registered Agent

Name Role
JOE CRAFT Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-09-09
Dissolution 2022-11-15
Annual Report 2022-04-08
Principal Office Address Change 2021-06-27
Annual Report 2021-06-27
Registered Agent name/address change 2020-07-13
Annual Report 2020-06-16
Annual Report 2019-05-24
Annual Report 2018-06-25
Annual Report 2017-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967289 0452110 2015-06-18 4201 CAIRO ROAD, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-11-10
Case Closed 2016-04-01

Related Activity

Type Referral
Activity Nr 203410147
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2015-12-09
Abatement Due Date 2015-12-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2015-12-09
Abatement Due Date 2015-12-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2015-12-09
Abatement Due Date 2015-12-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2015-12-09
Abatement Due Date 2015-12-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9657697106 2020-04-15 0457 PPP 4206 CAIRO RD, PADUCAH, KY 42001, PADUCAH, KY, 42002
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550295
Loan Approval Amount (current) 550295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42002-0001
Project Congressional District KY-01
Number of Employees 60
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554365.68
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State