Search icon

SIMMONS ENGINEERING, INC.

Headquarter

Company Details

Name: SIMMONS ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 1980 (45 years ago)
Organization Date: 20 Feb 1980 (45 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0144635
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 2945 FISHER RD., W. PADUCAH, KY 42086
Place of Formation: KENTUCKY
Authorized Shares: 1500

Vice President

Name Role
Donald D Simmons Vice President

Secretary

Name Role
B Wayne Simmons Secretary

Registered Agent

Name Role
TERRY L. SIMMONS Registered Agent

President

Name Role
Terry Simmons President

Treasurer

Name Role
B Wayne Simmons Treasurer

Director

Name Role
DONALD D. SIMMONS Director
TERRY L. SIMMONS Director
B. WAYNE SIMMONS Director

Incorporator

Name Role
DONALD D. SIMMONS Incorporator
TERRY L. SIMMONS Incorporator
B. WAYNE SIMMONS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_54951124
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
086J5
UEI Expiration Date:
2020-06-09

Business Information

Doing Business As:
SEI
Activation Date:
2019-06-10
Initial Registration Date:
2002-04-19

Filings

Name File Date
Administrative Dissolution Return 2022-02-02
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-07-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2B46K170155
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
77612.00
Base And Exercised Options Value:
77612.00
Base And All Options Value:
77612.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-09-02
Description:
IGF::CL::IGFEASEMENT BOUNDARY RE-MONUMENTATION WRP 665C160400G06 FOR EBD OF HICKMAN (FULTON COUNTY)
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)
Procurement Instrument Identifier:
AG5C16K130036
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
20050.00
Base And Exercised Options Value:
20050.00
Base And All Options Value:
20050.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-09-25
Description:
IGF::CL::IGF SURVEY SERVICES ON 2 WRP EASEMENTS ONE LOCATED IN LYON COUNTY KENTUCKY AND ONE LOCATED IN LIVINGSTON COUNTY KENTUCKY
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)
Procurement Instrument Identifier:
AG5C16K130022
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
6210.00
Base And Exercised Options Value:
6210.00
Base And All Options Value:
6210.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-09-05
Description:
IGF::CL::IGF SURVEY SERVICES ON ROBERT ELLIS WRP LOCATED IN HENDERSON COUNTY KENTUCKY
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State