Search icon

SCRUBET, INC.

Company Details

Name: SCRUBET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2002 (23 years ago)
Organization Date: 28 May 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0537768
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: PO BOX 1450, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Rondal Reed President

Director

Name Role
Rondal Reed Director

Incorporator

Name Role
C. GRAHAM MARTIN Incorporator

Registered Agent

Name Role
RONDAL REED Registered Agent

Assumed Names

Name Status Expiration Date
RANGER CONTRACTING Inactive 2020-10-02
GREEN VALLEY RESOURCES Inactive 2015-01-19

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7553.56

Motor Carrier Census

DBA Name:
RANGER CONTRACTING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 349-7152
Add Date:
1996-06-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
4
FMCSA Link:

Sources: Kentucky Secretary of State