Search icon

MSE OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MSE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1971 (54 years ago)
Organization Date: 19 Feb 1971 (54 years ago)
Last Annual Report: 07 Feb 2025 (6 months ago)
Organization Number: 0034083
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 624 WELLINGTON WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Glen A. Ross President

Director

Name Role
Don Hicks Director
GLEN A. ROSS Director
Glen A. Ross Director
David S. Taylor Director
Joe A. Mayes Director
J. D. PATTON Director
MARTIN FRIEDMAN Director
JOE A. MAYES Director

Secretary

Name Role
David S. Taylor Secretary

Treasurer

Name Role
Martha M Ross Treasurer

Incorporator

Name Role
WM. F. GRIER Incorporator
CHAS. E. ETHEREDGE Incorporator

Registered Agent

Name Role
GLEN A. ROSS Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-223-2607
Contact Person:
TARA HACKNEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1208221

Unique Entity ID

Unique Entity ID:
S8VUKDKK2KY4
CAGE Code:
5Z5R0
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2010-04-20

Commercial and government entity program

CAGE number:
5Z5R0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
TARA HACKNEY
Corporate URL:
https://www.mselex.com

Form 5500 Series

Employer Identification Number (EIN):
610713653
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

Former Company Names

Name Action
MAYES, SUDDERTH AND ETHEREDGE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-17
Annual Report 2023-03-17
Annual Report 2022-12-08
Annual Report 2022-05-20

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
108780.75
Total Face Value Of Loan:
108780.75
Date:
2020-04-11
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:
108800.00
Total Face Value Of Loan:
108800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-09-14
Type:
Accident
Address:
KY 11, SOUTH OF, BARBOURVILLE, KY, 40906
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$108,780.75
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,780.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$109,209.83
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $108,777.75
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$108,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$110,069.33
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $108,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State