Name: | SCOTT GEORGE TAX CONSULTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 2012 (13 years ago) |
Organization Date: | 18 Oct 2012 (13 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0840764 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 244 CEDAR RIDGE DRIVE, LONDON, KY 40744 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SCOTT H. GEORGE | Incorporator |
Name | Role |
---|---|
Scott Henry George | President |
Name | Role |
---|---|
James Douglas George | Secretary |
Name | Role |
---|---|
Christy Leigh George | Vice President |
Name | Role |
---|---|
Scott Henry George | Director |
Christy Leigh George | Director |
Name | Role |
---|---|
SCOTT H. GEORGE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-23 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-03 |
Annual Report | 2021-03-24 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-06 |
Annual Report | 2016-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7716258308 | 2021-01-28 | 0457 | PPS | 244 Cedar Ridge Dr, London, KY, 40744-7446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6645157009 | 2020-04-07 | 0457 | PPP | 244 CEDAR RIDGE DR, LONDON, KY, 40744-7446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State