Search icon

SCOTT'S SERVICE CENTER, INC.

Company Details

Name: SCOTT'S SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1996 (29 years ago)
Organization Date: 16 Feb 1996 (29 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0412030
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 499 HWY 931 S, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CALVIN R. TACKETT Registered Agent

President

Name Role
Joshua Alan Flynn President

Treasurer

Name Role
Joshua Alan Flynn Treasurer

Director

Name Role
Joshua Alan Flynn Director

Incorporator

Name Role
ALLEN HOLBROOK Incorporator

Secretary

Name Role
Joshua Alan Flynn Secretary

Filings

Name File Date
Annual Report 2024-04-03
Registered Agent name/address change 2023-05-08
Annual Report 2023-03-31
Annual Report 2022-03-23
Annual Report 2021-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5091.65
Total Face Value Of Loan:
5091.65

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5091.65
Current Approval Amount:
5091.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5127.57

Sources: Kentucky Secretary of State