Search icon

ROY SCHALK FINE CARPENTRY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROY SCHALK FINE CARPENTRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 04 Feb 2000 (26 years ago)
Organization Date: 04 Feb 2000 (26 years ago)
Last Annual Report: 11 Feb 2025 (7 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
63000.00
Total Face Value Of Loan:
63000.00
Date:
2020-04-15
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:
63000.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,555.78
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $63,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State