Search icon

ARLINGTON SCOTT, INC.

Company Details

Name: ARLINGTON SCOTT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1996 (29 years ago)
Organization Date: 16 Aug 1996 (29 years ago)
Last Annual Report: 15 Jun 2024 (10 months ago)
Organization Number: 0420115
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: P O BOX 54744, LEXINGTON, KY 405554744
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARLINGTON SCOTT, INC. CASH BALANCE PLAN 2023 611307691 2024-08-16 ARLINGTON SCOTT, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8593210022
Plan sponsor’s address 400 REDDING RD., #5, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
ARLINGTON SCOTT, INC. 401(K) & PROFIT SHARING PLAN 2023 611307691 2024-08-22 ARLINGTON SCOTT, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8593210022
Plan sponsor’s address 400 REDDING RD. #5, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAY KNOBLETT Registered Agent

President

Name Role
Jay Knoblett President

Director

Name Role
Jay Knoblett Director

Incorporator

Name Role
ERROL COOPER Incorporator

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-05-29
Annual Report 2017-05-08
Annual Report 2016-03-16
Annual Report 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568727703 2020-05-01 0457 PPP 400 REDDING RD APT 5, LEXINGTON, KY, 40517
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23485
Loan Approval Amount (current) 23485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21038.86
Forgiveness Paid Date 2021-04-30
6923818406 2021-02-11 0457 PPS 400 Redding Rd Apt 5, Lexington, KY, 40517-2500
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22217
Loan Approval Amount (current) 22217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-2500
Project Congressional District KY-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22371.83
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State