Search icon

SILENT GUARD SECURITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILENT GUARD SECURITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1999 (26 years ago)
Organization Date: 23 Jul 1999 (26 years ago)
Last Annual Report: 05 Mar 2025 (5 months ago)
Organization Number: 0477715
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 232 ENTERPRISE DRIVE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
BARBARA SEARS Secretary

Treasurer

Name Role
BARBARA SEARS Treasurer

Incorporator

Name Role
KENNETH O. SMALLWOOD Incorporator

President

Name Role
DWIGHT SEARS JR President

Registered Agent

Name Role
D. BRUCE ORWIN Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-676-9254
Contact Person:
DWIGHT SEARS
User ID:
P1358181

Unique Entity ID

Unique Entity ID:
J9TDLZXGCAM5
CAGE Code:
66AG1
UEI Expiration Date:
2025-08-16

Business Information

Activation Date:
2024-08-20
Initial Registration Date:
2010-10-29

Form 5500 Series

Employer Identification Number (EIN):
611370823
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Former Company Names

Name Action
CUMBERLAND PROFESSIONAL SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-30
Annual Report 2023-05-05
Annual Report 2022-03-08
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
234457.50
Total Face Value Of Loan:
234457.50

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$234,457.5
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,457.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$235,793.73
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $217,457.5
Utilities: $7,000
Rent: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State