Search icon

SCOT MAILING & SHIPPING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOT MAILING & SHIPPING SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1998 (27 years ago)
Organization Date: 27 Oct 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0463974
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3305 COLLEGE DR, LOUISVILLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT S SILVERTHORN JR Registered Agent

President

Name Role
Len Altier President

Secretary

Name Role
Valerie Mason Secretary

Incorporator

Name Role
ROBERT S SILVERTHORN JR Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-267-0307
Contact Person:
LEN ALTIER
User ID:
P0503922

Unique Entity ID

Unique Entity ID:
Q4GKBDHNEH73
CAGE Code:
1QWN7
UEI Expiration Date:
2025-11-04

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2001-07-02

Commercial and government entity program

CAGE number:
1QWN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
LEN ALTIER

Form 5500 Series

Employer Identification Number (EIN):
611336536
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
SCOT MAILING & SHIPPING SYSTEMS OF LOUISVILLE, INC. Merger

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-05-01
Annual Report 2022-08-15
Annual Report 2021-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333LC24P00000050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9000.00
Base And Exercised Options Value:
9000.00
Base And All Options Value:
9000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-07-14
Description:
GBR FOLDER MAINTENANCE SERVICES.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
1333LC19P00000171
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13200.00
Base And Exercised Options Value:
13200.00
Base And All Options Value:
13200.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2019-06-25
Description:
FOLDING MACHINE MAINTENANCE SERVICES (IGF::OT::IGF).
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
DOCYB132318SE0058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13200.00
Base And Exercised Options Value:
13200.00
Base And All Options Value:
13200.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2018-03-20
Description:
IGF::OT::IGF MAINTENANCE SERVICE ON GBR FOLDERS NPC JEFFERSONVILLE INDIANA
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
111538.00
Total Face Value Of Loan:
111538.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$111,538
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,207.23
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $111,538

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State