Search icon

THE SILERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SILERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1988 (37 years ago)
Organization Date: 23 Jun 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (5 months ago)
Organization Number: 0245290
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 1580 NEW ZION RD., WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
CURTIS SILER President

Director

Name Role
CLARENCE SILER Director
WALTER SILER Director
LARRY SILER Director
CURTIS SILER Director

Incorporator

Name Role
CLARENCE SILER Incorporator
WALTER SILER Incorporator
LARRY SILER Incorporator
CURTIS SILER Incorporator

Registered Agent

Name Role
CURTIS SILER Registered Agent

Secretary

Name Role
CURTIS SILER Secretary

Treasurer

Name Role
Curtis Siler Treasurer

Vice President

Name Role
Walter Siler Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-26
Annual Report 2023-06-20
Registered Agent name/address change 2023-04-28
Annual Report 2022-06-06

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35610.83

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 549-0651
Add Date:
2009-08-03
Operation Classification:
Private(Property), GUTTERING TRUCK MACHINE AND LADDERS AND TOOLS
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State