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

Member

Name Role
Christopher Lee Scalf Member

Registered Agent

Name Role
Christopher Scalf Registered Agent
CHRISTOPHER SCALF Registered Agent

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
13513.00
Total Face Value Of Loan:
13513.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13513
Current Approval Amount:
13513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13559.65

Sources: Kentucky Secretary of State