Search icon

SALYERS CONTRACTING LLC

Company Details

Name: SALYERS CONTRACTING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2006 (19 years ago)
Organization Date: 02 Mar 2006 (19 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0633474
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 2331 WEST MIDLAND TRAIL, RUSH, KY 41168
Place of Formation: KENTUCKY

Member

Name Role
CHARLES EDWARD SALYERS Member

Organizer

Name Role
CHARLES SALYERS Organizer

Registered Agent

Name Role
CHARLES SALYERS Registered Agent

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-06-28
Annual Report 2021-08-24

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
49600.00
Total Face Value Of Loan:
49600.00
Date:
2020-04-13
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49600
Current Approval Amount:
49600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49831.47
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37038.18

Sources: Kentucky Secretary of State