Search icon

Scott Excavation, Inc

Company claim

Is this your business?

Get access!

Company Details

Name: Scott Excavation, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2010 (15 years ago)
Organization Date: 05 Feb 2010 (15 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0756018
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 8030 N. Hwy 11, Manchester, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Justin Ryan Scott Registered Agent

Incorporator

Name Role
Justin Ryan Scott Incorporator

President

Name Role
JUSTIN SCOTT President

Secretary

Name Role
CARLIN SCOTT Secretary

Unique Entity ID

CAGE Code:
64U80
UEI Expiration Date:
2019-09-17

Business Information

Activation Date:
2018-09-17
Initial Registration Date:
2010-09-15

Commercial and government entity program

CAGE number:
64U80
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-09-17

Contact Information

POC:
JUSTIN SCOTT

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-05-03
Annual Report 2022-05-11
Annual Report 2021-08-17
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
28621.88
Total Face Value Of Loan:
28621.88
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:
24855.00
Total Face Value Of Loan:
24855.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-04
Type:
Planned
Address:
601 W. MARKET ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-08
Type:
Planned
Address:
640 SOUTH 2ND STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,621.88
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,621.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,822.23
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $28,619.88
Jobs Reported:
4
Initial Approval Amount:
$24,855
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,992.39
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $19,884
Utilities: $4,971

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 598-8797
Add Date:
2014-05-28
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State