Search icon

SCIOTO BLOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCIOTO BLOCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1996 (29 years ago)
Organization Date: 24 May 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0416603
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 5818 ROBERTS DRIVE, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Authorized Shares: 5100

Registered Agent

Name Role
KENNETH CORIELL Registered Agent

President

Name Role
Kenneth Coriell President

Secretary

Name Role
Wes Coriell Secretary

Treasurer

Name Role
Wade Coriell Treasurer

Vice President

Name Role
Sue Ann Coriell Vice President

Incorporator

Name Role
STEPHEN L. OLIVER Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-08-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-07
Type:
Planned
Address:
5818 ROBERTS DR, ASHLAND, KY, 41105
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89292
Current Approval Amount:
89292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90030.8

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 928-5240
Add Date:
1997-03-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State