Search icon

Scalene Software, LLC

Company Details

Name: Scalene Software, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2018 (7 years ago)
Organization Date: 15 Jun 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1024071
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 5 Tremont Ave, Fort Thomas, KY 41075
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCALENE SOFTWARE, LLC 401(K) PLAN 2023 830919092 2024-07-23 SCALENE SOFTWARE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5139071288
Plan sponsor’s address 110 PLUMROSE LANE, FORT THOMAS, KY, 41071

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SCALENE SOFTWARE, LLC 401(K) PLAN 2022 830919092 2023-07-19 SCALENE SOFTWARE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5139071288
Plan sponsor’s address 110 PLUMROSE LANE, FORT THOMAS, KY, 41071

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KETAN AMIN Registered Agent
Ketan Amin Registered Agent

Organizer

Name Role
Ketan Amin Organizer

Member

Name Role
Ketan Amin Member

Filings

Name File Date
Principal Office Address Change 2024-08-19
Registered Agent name/address change 2024-08-19
Principal Office Address Change 2024-08-19
Annual Report 2024-06-03
Annual Report 2023-04-20
Annual Report 2022-04-15
Annual Report 2021-02-11
Annual Report 2020-06-17
Annual Report 2019-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173567807 2020-05-01 0457 PPP 110 PLUMROSE LN, FORT THOMAS, KY, 41071
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43142
Loan Approval Amount (current) 43142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT THOMAS, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43414.03
Forgiveness Paid Date 2020-12-23
5687308507 2021-03-01 0457 PPS 110 Plumrose Ln, Fort Thomas, KY, 41071-8006
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60757
Loan Approval Amount (current) 60757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Thomas, CAMPBELL, KY, 41071-8006
Project Congressional District KY-04
Number of Employees 4
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61114.79
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State