Search icon

VAUGHN & MELTON CONSULTING ENGINEERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VAUGHN & MELTON CONSULTING ENGINEERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1967 (58 years ago)
Organization Date: 01 Feb 1967 (58 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0053714
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 109 South 24th Street, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 3000

Treasurer

Name Role
Richard Smulovitz Treasurer

Secretary

Name Role
Danl L Hall Secretary

Director

Name Role
Lloyd D Brown Director
David T HARRELL Director
Michael J. Blair Director
Matthew C Natale Director
Richard Smulovitz Director
ROBERT W. VAUGHN Director
LEWIS N. MELTON Director
KENNETH R. ADAMS Director

Incorporator

Name Role
ROBERT W. VAUGHN Incorporator

President

Name Role
David T Harrell President

Vice President

Name Role
Lloyd D Brown Vice President

Registered Agent

Name Role
DANL L HALL Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-898-840
State:
ALABAMA
Type:
Headquarter of
Company Number:
P22243
State:
FLORIDA

Unique Entity ID

CAGE Code:
00UA7
UEI Expiration Date:
2021-03-04

Business Information

Activation Date:
2020-03-04
Initial Registration Date:
2002-02-04

Commercial and government entity program

CAGE number:
00UA7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2027-07-27
SAM Expiration:
2023-07-26

Contact Information

POC:
BECKY REHORN
Corporate URL:
www.vaughnmelton.com

Former Company Names

Name Action
VAUGHN AND MELTON DATA, INC. Merger
VAUGHN & MELTON CONSULTING ENGINEERS (KENTUCKY), INC. Old Name
NILES & ASSOCIATES, INC. Merger
GREEN, MELTON AND VAUGHN HOLDING CORPORATION Merger
VAUGHN & MELTON CONSULTING ENGINEERS, P.S.C. Old Name
ROBERT W. VAUGHN, PROFESSIONAL SERVICE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
VAUGHN & MELTON ENGINEERS & PHOTOGRAMMETRISTS, INC. Inactive 2006-11-05

Filings

Name File Date
Principal Office Address Change 2024-06-05
Annual Report 2024-06-05
Reinstatement 2023-11-02
Reinstatement Approval Letter Revenue 2023-11-02
Reinstatement Certificate of Existence 2023-11-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JA5820P00000012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24360.00
Base And Exercised Options Value:
24360.00
Base And All Options Value:
24360.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-03-31
Description:
PLAINTIFF IS ALLEGING NEGLIGENT MAINTENANCE OF THE BLUE RIDGE PARKWAY. JOEL SETZER IS AN ENGINEER WITH OVER 30 YEARS EXPERIENCE. HE WILL BE ABLE TO TESTIFY ABOUT THE STANDARD OF CARE AND REASONABLES OF ROADWAY MAINTENANCE
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
W912P515C0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
74710.83
Base And Exercised Options Value:
74710.83
Base And All Options Value:
74710.83
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-10
Description:
IGF::OT::IGF BLAIR STREET BRIDGE DESIGN REVIEW
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C212: ARCHITECT AND ENGINEERING- GENERAL: ENGINEERING DRAFTING, NOT CAD/CAM
Procurement Instrument Identifier:
0016
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
171919.34
Base And Exercised Options Value:
171919.34
Base And All Options Value:
171919.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-10
Description:
A/E, OLD SEDIMENT RANGE RE-SURVEYS
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)

Paycheck Protection Program

Jobs Reported:
246
Initial Approval Amount:
$700,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$700,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$704,200
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $700,000
Jobs Reported:
212
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,011,616.44
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $2,000,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State