Search icon

THE SALYERS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SALYERS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2005 (20 years ago)
Organization Date: 23 Mar 2005 (20 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0609061
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 25 W. ROBBINS STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 2500

Registered Agent

Name Role
GUY VAN ROOYEN Registered Agent

President

Name Role
GUY VAN ROOYEN President

Secretary

Name Role
AMANDA VAN ROOYEN Secretary

Treasurer

Name Role
GUY VAN ROOYEN Treasurer

Vice President

Name Role
AMANDA VAN ROOYEN Vice President

Director

Name Role
GUY VAN ROOYEN Director
AMANDA VAN ROOYEN Director

Incorporator

Name Role
JAMES J SALYERS Incorporator
DONNA L SALYERS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
204021408
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-08-31
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
523935.00
Total Face Value Of Loan:
523935.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
523935.00
Total Face Value Of Loan:
523935.00
Date:
2020-04-11
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

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523935
Current Approval Amount:
523935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
529319.89
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523935
Current Approval Amount:
523935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528475.77

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State