Search icon

Scalf Properties & Construction, LLC

Company Details

Name: Scalf Properties & Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2019 (6 years ago)
Organization Date: 17 Jun 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1062214
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 8481 Highway 1546, Monticello, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER SCALF Registered Agent
Christopher Scalf Registered Agent

Member

Name Role
Christopher Lee Scalf Member

Organizer

Name Role
Christopher Scalf Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-04-26
Registered Agent name/address change 2022-11-13
Principal Office Address Change 2022-11-13
Annual Report 2022-08-05
Annual Report 2021-04-15
Registered Agent name/address change 2020-06-04
Annual Report 2020-06-04
Principal Office Address Change 2020-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545308410 2021-02-03 0457 PPP 101 Eagles Bluff Rd, Monticello, KY, 42633-3832
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13513
Loan Approval Amount (current) 13513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-3832
Project Congressional District KY-05
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13559.65
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State