Search icon

Schell & Associates, LLC

Company Details

Name: Schell & Associates, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2017 (8 years ago)
Organization Date: 19 Jan 2017 (8 years ago)
Last Annual Report: 30 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0973815
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 60 Cavalier Blvd, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
DERON G. SCHELL JR. Registered Agent
Stephen Scott Harper Registered Agent

Manager

Name Role
Deron Glen Schell Manager

Organizer

Name Role
Deron G Schell Jr Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-30
Annual Report 2020-06-22
Registered Agent name/address change 2019-05-20
Annual Report 2019-05-20
Annual Report 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4928227301 2020-04-30 0457 PPP 60 Cavalier Blvd, FLORENCE, KY, 41042
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.98
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State