Search icon

SCOTT-WILSON, INC.

Company Details

Name: SCOTT-WILSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1989 (36 years ago)
Organization Date: 10 Jul 1989 (36 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Organization Number: 0260630
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 3000 LAKESIDE DR, SUITE 300N, BANNOCKBURN, IL 60015
Place of Formation: KENTUCKY
Authorized Shares: 1000

Central Index Key

CIK number Mailing Address Business Address Phone
1493881 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523 914-460-1638

Filings since 2015-05-07

Form type 424B3
File number 333-201925-03
Filing date 2015-05-07
File View File

Filings since 2015-05-06

Form type EFFECT
File number 333-201925-03
Filing date 2015-05-06
File View File

Filings since 2015-05-01

Form type S-4/A
File number 333-201925-03
Filing date 2015-05-01
File View File

Filings since 2015-02-20

Form type UPLOAD
Filing date 2015-02-20
File View File

Filings since 2015-02-06

Form type S-4
File number 333-201925-03
Filing date 2015-02-06
File View File

Filings since 2010-07-13

Form type EFFECT
File number 333-167669-26
Filing date 2010-07-13
File View File

Filings since 2010-07-13

Form type 424B3
File number 333-167669-26
Filing date 2010-07-13
File View File

Filings since 2010-07-08

Form type S-4/A
File number 333-167669-26
Filing date 2010-07-08
File View File

Filings since 2010-07-02

Form type UPLOAD
Filing date 2010-07-02
File View File

Filings since 2010-06-22

Form type S-4
File number 333-167669-26
Filing date 2010-06-22
File View File

President

Name Role
Michael Shapiro President

Treasurer

Name Role
Michael Shapiro Treasurer

Incorporator

Name Role
JANET L. WILSON Incorporator
BEN C. SCOTT Incorporator

Director

Name Role
Michael Shapiro Director
BEN C. SCOTT Director
JANET L. WILSON Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Collin Smyser Secretary

Assumed Names

Name Status Expiration Date
BIOSCRIP INFUSION SERVICES Active 2027-07-06
INFUSION PARTNERS OF LEXINGTON Inactive 2018-10-15
DEACONESS HOME CARE Inactive 2013-10-15
HOME CARE PARTNERS Inactive 2013-08-13

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-03-15
Name Renewal 2022-07-06
Annual Report Amendment 2022-07-05
Annual Report 2022-06-28
Annual Report 2021-05-03
Registered Agent name/address change 2021-01-25
Principal Office Address Change 2021-01-05
Annual Report 2020-02-24
Annual Report 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7477877203 2020-04-28 0457 PPP 1219 HULL ST, LOUISVILLE, KY, 40204-1115
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) 4100
Loan Approval Amount (current) 4100
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 LOUISVILLE, JEFFERSON, KY, 40204-1115
Project Congressional District KY-03
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4137.7
Forgiveness Paid Date 2021-04-02
2235558801 2021-04-11 0457 PPP 824 S 33rd St, Louisville, KY, 40211-1421
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-1421
Project Congressional District KY-03
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20910.7
Forgiveness Paid Date 2021-09-02
6218068705 2021-04-03 0457 PPP 85 Estes Ln, Science Hill, KY, 42553-9332
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Science Hill, PULASKI, KY, 42553-9332
Project Congressional District KY-05
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3420.78
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1905190 Intrastate Non-Hazmat 2009-06-22 - - 2 2 Private(Property)
Legal Name SCOTT WILSON
DBA Name WILSON FARMS
Physical Address 9613 HWY 41 A N, POOLE, KY, 42444, US
Mailing Address PO BOX 16, POOLE, KY, 42444, US
Phone (270) 639-5548
Fax (270) 639-5548
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State