Search icon

SCR GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCR GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2014 (11 years ago)
Organization Date: 21 Oct 2014 (11 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0900097
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1860 MELLWOOD AVE, SUITE 233, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Organizer

Name Role
ALFONSINA DIANA CALDAS Organizer

Registered Agent

Name Role
SCR GROUP, LLC Registered Agent

Manager

Name Role
Matthew Saltsgaver Manager

Form 5500 Series

Employer Identification Number (EIN):
472253673
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
S GROUP SERVICE Active 2029-01-18
S GROUP Active 2029-01-18
S Group Inactive 2023-12-06
S Group LLC Inactive 2023-12-06

Filings

Name File Date
Annual Report 2024-06-24
Certificate of Assumed Name 2024-01-18
Certificate of Assumed Name 2024-01-18
Annual Report 2023-06-27
Annual Report Amendment 2022-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
76800.00
Total Face Value Of Loan:
76800.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$76,800
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,431.23
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $76,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-25 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 96
Executive 2023-09-25 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Mech Maint Materials & Suppls 1509.58
Executive 2023-09-25 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1360
Executive 2023-08-28 2024 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 29846
Executive 2023-08-10 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 240

Sources: Kentucky Secretary of State