Search icon

ROY SCHALK FINE CARPENTRY, LLC

Company Details

Name: ROY SCHALK FINE CARPENTRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 04 Feb 2000 (25 years ago)
Organization Date: 04 Feb 2000 (25 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0488328
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41043
City: Foster
Primary County: Bracken County
Principal Office: 1141 FISHER RD., FOSTER, KY 41043
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROY SCHALK Registered Agent

Member

Name Role
Roy Andrew Schalk Member

Organizer

Name Role
ROY SCHALK Organizer

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-02-22
Annual Report 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9962377100 2020-04-15 0457 PPP 1141 FISHER RD, FOSTER, KY, 41043-8802
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOSTER, PENDLETON, KY, 41043-8802
Project Congressional District KY-04
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63555.78
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State