Search icon

STOUT MANAGEMENT, INC.

Company Details

Name: STOUT MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1997 (28 years ago)
Organization Date: 22 Sep 1997 (28 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0438927
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 458 Sherwood Dr., Gilbertsville, KY 42044
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JULIE STOUT Registered Agent

Vice President

Name Role
Howard Keith Stout Vice President

President

Name Role
Julie Stout President

Incorporator

Name Role
JULIE STOUT Incorporator

Filings

Name File Date
Annual Report 2024-05-17
Principal Office Address Change 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-05-15
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
9415.00
Total Face Value Of Loan:
9415.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9415
Current Approval Amount:
9415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9469.68

Sources: Kentucky Secretary of State