Search icon

NESBITT ENGINEERING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: NESBITT ENGINEERING, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1976 (50 years ago)
Last Annual Report: 14 Mar 2025 (5 months ago)
Organization Number: 0061470
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 227 NORTH UPPER STREET, LEXINGTON, KY 40507-1016
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Paul D Nesbitt President

Secretary

Name Role
Paul D Nesbitt Secretary

Treasurer

Name Role
Paul D Nesbitt Treasurer

Director

Name Role
Paul D Nesbitt Director
PAUL NESBITT Director

Incorporator

Name Role
PAUL NESBITT Incorporator

Registered Agent

Name Role
PAUL D. NESBITT Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-259-2717
Contact Person:
PAUL NESBITT
User ID:
P1880286
Trade Name:
NESBITT ENGINEERING INC

Unique Entity ID

Unique Entity ID:
L9MMB5BF7AJ9
CAGE Code:
75UM5
UEI Expiration Date:
2025-09-04

Business Information

Doing Business As:
NESBITT ENGINEERING INC
Activation Date:
2024-09-04
Initial Registration Date:
2014-07-10

Commercial and government entity program

CAGE number:
75UM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2029-09-04
SAM Expiration:
2025-09-04

Contact Information

POC:
PAUL D. NESBITT
Corporate URL:
http://www.nei-ky.com

Form 5500 Series

Employer Identification Number (EIN):
610895282
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-04-01
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
216807.27
Total Face Value Of Loan:
216807.27
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
204600.00
Total Face Value Of Loan:
204600.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$204,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$205,775.81
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $153,500
Utilities: $25,500
Mortgage Interest: $25,600
Jobs Reported:
15
Initial Approval Amount:
$216,807.27
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,807.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,469.46
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $216,807.27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State