Search icon

QK4, INC.

Headquarter

Company Details

Name: QK4, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1965 (60 years ago)
Organization Date: 01 Jul 1965 (60 years ago)
Last Annual Report: 14 Oct 2024 (6 months ago)
Organization Number: 0048987
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of QK4, INC., MISSISSIPPI 1086979 MISSISSIPPI
Headquarter of QK4, INC., ILLINOIS CORP_67885562 ILLINOIS
Headquarter of QK4, INC., ALASKA 10056599 ALASKA
Headquarter of QK4, INC., ALABAMA 000-389-021 ALABAMA
Headquarter of QK4, INC., FLORIDA F94000005639 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKBDTJXPK7X6 2025-02-22 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223, 4051, USA 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223, 4051, USA

Business Information

URL http://www.qk4.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2002-01-02
Entity Start Date 1974-08-23
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541320, 541330, 541340, 541360, 541370
Product and Service Codes C211, C212, C214, C220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL J VICKERS
Address 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223, 6035, USA
Title ALTERNATE POC
Name ALBERT H ZIMMERMAN
Address 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name ALBERT H ZIMMERMAN
Address 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223, 6035, USA
Title ALTERNATE POC
Name MICHAEL J VICKERS
Address 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223, USA
Past Performance
Title PRIMARY POC
Name ALBERT H ZIMMERMAN
Address 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223, USA
Title ALTERNATE POC
Name MICHAEL J VICKERS
Address 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223, USA

President

Name Role
Taylor M Kelly President

Secretary

Name Role
Albert H Zimmerman Secretary

Treasurer

Name Role
Michael J Vickers Treasurer

Vice President

Name Role
David J Reed Vice President
Robert B Campbell Vice President
Thomas H Springer Vice President
Benjamin P Shinabery Vice President
Andrew Ballerstedt Vice President

Officer

Name Role
Neal Crawford Officer
Matthew Riddell Officer
Thomas Clouse Officer
Jeremiah Littleton Officer

Director

Name Role
Taylor M Kelly Director
David J Reed Director
Albert H Zimmerman Director
Thomas H Springer Director
Robert B Campbell Director
Benjamin P Shinabery Director

Incorporator

Name Role
CHAS. W. SMITH Incorporator

Registered Agent

Name Role
QK4, INC. Registered Agent

Former Company Names

Name Action
PRESNELL ASSOCIATES, INC. Merger
SMITH'S, INC. Old Name

Assumed Names

Name Status Expiration Date
THE PRESNELL GROUP Inactive -
PRESNELL ASSOCIATES Inactive 2017-07-27
QK4 Inactive 2017-01-04

Filings

Name File Date
Annual Report Amendment 2024-10-14
Registered Agent name/address change 2024-06-18
Annual Report 2024-06-17
Registered Agent name/address change 2023-04-14
Annual Report 2023-04-14
Principal Office Address Change 2022-12-27
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report Amendment 2020-09-28
Annual Report 2020-06-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD AG5C16K120030 2012-09-13 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_AG5C16K120030_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. SURVEY SERVICES ON A WRP EASEMENT IN NELSON COUNTY, KENTUCKY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K120026 2012-08-30 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_AG5C16K120026_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. SURVEY SERVICES ON A HFRP EASEMENT IN JACKSON COUNTY, KY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K110034 2011-09-19 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_AG5C16K110034_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEY SERVICES ON THE JENNIFER AND HAROLD FLYNN HFRP EASEMENT IN PULASKI AND ROCKCASTLE COUNTIES, KENTUCKY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K110032 2011-09-15 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_AG5C16K110032_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEY SERVICES ON THE LEE WILSON GRP IN MERCER COUNTY, KENTUCKY.
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K110030 2011-09-14 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_AG5C16K110030_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEY SERVICES ON THE DONALD SOWDERS WRP KNOX COUNTY, KENTUCKY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K110007 2011-02-03 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_AG5C16K110007_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEY SERVICES ON THE LINDA SKEENS WRP IN ROWAN COUNTY, KENTUCKY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K110008 2011-02-03 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_AG5C16K110008_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEY SERVICES ON THE GRANVILLE PERGREM WRP IN BATH COUNTY, KENTUCKY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K110004 2011-01-12 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_AG5C16K110004_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEY SERVICES ON THE BILL AND JOHNNY DIXON WRP IN KNOX COUNTY, KENTUCKY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K100007 2010-01-14 2010-03-01 No data
Unique Award Key CONT_AWD_AG5C16K100007_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEY SERVICES ON THE ANNE THOMPSON AND JANE RATLIFF WRP IN CASEY COUNTY, KY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R405: OPERATIONS RESEARCH & QUANTITATIVE

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
BPA AWARD AG5C16K080004 2008-09-12 2013-05-31 No data
Unique Award Key CONT_AWD_AG5C16K080004_12C3_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES
Unique Award Key CONT_IDV_AG5C16B080002_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title BLANKET PURCHASE AGREEMENT FOR BOUNDARY AND TOPOGRAPHIC SURVEYING SERVICES IN SUPPORT OF THE USDA-NRCS WETLANDS RESERVE PROGRAM FOR THE STATE OF KENTUCKY.
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient QK4 INC
UEI NKBDTJXPK7X6
Legacy DUNS 071339600
Recipient Address 815 W MARKET ST STE 300, LOUISVILLE, 402022654, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768847005 2020-04-04 0457 PPP 1046 E CHESTNUT ST, LOUISVILLE, KY, 40204-1019
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2048800
Loan Approval Amount (current) 2048800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1019
Project Congressional District KY-03
Number of Employees 105
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2089383.08
Forgiveness Paid Date 2022-04-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0725031 QK4 INC - NKBDTJXPK7X6 9920 CORPORATE CAMPUS DRIVE, SUITE 1200, LOUISVILLE, KY, 40223-4051
Capabilities Statement Link -
Phone Number 502-585-2222
Fax Number 502-581-0406
E-mail Address azimmerman@qk4.com
WWW Page http://www.qk4.com
E-Commerce Website -
Contact Person ALBERT ZIMMERMAN
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 0WE94
Year Established 1974
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green See Description
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green No
Code 541340
NAICS Code's Description Drafting Services
Buy Green No
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 89300.27
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 62641.28
Executive 2025-02-19 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 31665
Executive 2025-02-19 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 68015.44
Executive 2025-02-18 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 109142.16
Executive 2025-02-14 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 47900.85
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 16462.5
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 104908.93
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 236882.02
Executive 2025-01-31 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 174644.81

Sources: Kentucky Secretary of State