Search icon

SPECIALTY CONSTRUCTION OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY CONSTRUCTION OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1996 (30 years ago)
Organization Date: 05 Feb 1996 (30 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0411432
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3109 CREEKSIDE DR., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RHEA CASTER, JR. Registered Agent

Incorporator

Name Role
RHEA CASTER, JR. Incorporator

President

Name Role
Rhea D Caster President

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-03-20
Annual Report 2022-03-04
Annual Report Amendment 2021-04-11
Annual Report 2021-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,022.25
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State