Search icon

Scott's RTO, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Scott's RTO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2010 (15 years ago)
Organization Date: 16 Jul 2010 (15 years ago)
Last Annual Report: 23 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0767273
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 7540 Clinton Road, Paducah, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matthew Scott Mitchell Registered Agent

Manager

Name Role
Matthew Scott Mitchell Manager

Organizer

Name Role
Matthew Scott Mitchell Organizer

Links between entities

Type:
Headquarter of
Company Number:
1050568
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-298-326
State:
ALABAMA
ALABAMA profile:

Filings

Name File Date
Annual Report 2024-03-23
Annual Report 2023-03-16
Annual Report 2022-01-26
Annual Report 2021-02-17
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
108300.00
Total Face Value Of Loan:
108300.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$108,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,472.01
Servicing Lender:
Citizens Deposit Bank of Arlington, Inc.
Use of Proceeds:
Payroll: $105,684
Utilities: $2,616

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State