Search icon

SCOTT STAFFING, LLC

Company Details

Name: SCOTT STAFFING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2013 (12 years ago)
Organization Date: 05 Nov 2013 (12 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0871416
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4050 GEORGETOWN RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL SCOTT Organizer

Registered Agent

Name Role
MICHELLE DALTON Registered Agent

Member

Name Role
Michael L Scott DMD Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-29
Annual Report 2020-06-03
Annual Report 2019-06-24
Annual Report 2018-06-11

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
112400.00
Total Face Value Of Loan:
112400.00
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113942.47
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112400
Current Approval Amount:
112400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113517.84

Sources: Kentucky Secretary of State