Search icon

Matt Schalk, Attorney, PLLC

Company Details

Name: Matt Schalk, Attorney, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2018 (7 years ago)
Organization Date: 09 Aug 2018 (7 years ago)
Last Annual Report: 02 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 1029528
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 111 W Court Sq, Princeton, KY 42445
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matthew Edward Schalk Registered Agent

Manager

Name Role
MATTHEW EDWARD SCHALK Manager

Organizer

Name Role
Matthew Edward Schalk Organizer

Filings

Name File Date
Dissolution 2022-12-22
Annual Report 2022-03-02
Annual Report 2021-02-11
Annual Report 2020-02-26
Annual Report 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967647101 2020-04-10 0457 PPP 111 West COURT SQ, PRINCETON, KY, 42445-1567
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12483.95
Loan Approval Amount (current) 12483.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27863
Servicing Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Servicing Lender Address 111 W Washington St, PRINCETON, KY, 42445-1907
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PRINCETON, CALDWELL, KY, 42445-1567
Project Congressional District KY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27863
Originating Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Originating Lender Address PRINCETON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12555.73
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State