Search icon

Salyer Systems, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Salyer Systems, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2012 (13 years ago)
Organization Date: 02 May 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0828173
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3331 BEACON STREET, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Manager

Name Role
TRICIA Noreene SALYER Manager
JAMES Christopher SALYER Manager

Registered Agent

Name Role
TRICIA NOREENE SALYER Registered Agent

Organizer

Name Role
Tricia Noreene Salyer Organizer

Assumed Names

Name Status Expiration Date
Fully Promoted - Lexington South Active 2027-02-01
EMBROIDME OF LEXINGTON Inactive 2023-07-10

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-09-07
Annual Report 2023-05-18
Annual Report 2022-06-21
Certificate of Assumed Name 2022-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
11553.07
Total Face Value Of Loan:
11553.07

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,553.07
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,553.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,596.75
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $11,553.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State