Search icon

BTM ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BTM ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1980 (45 years ago)
Organization Date: 01 May 1980 (45 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0190712
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3001 TAYLOR SPRINGS DRIVE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
John C Mount Director
Michael J Smith Director
DAVID L. DAUGHERTY Director
ROBERT T. TRAUTWEIN Director

Incorporator

Name Role
WM. CARL FUST Incorporator

Treasurer

Name Role
John C Mount Treasurer

President

Name Role
Michael J Smith President

Secretary

Name Role
John C Mount Secretary

Registered Agent

Name Role
MICHAEL J. SMITH Registered Agent

Unique Entity ID

CAGE Code:
1UJ27
UEI Expiration Date:
2021-03-31

Business Information

Activation Date:
2020-04-14
Initial Registration Date:
2001-07-06

Commercial and government entity program

CAGE number:
1UJ27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2025-09-30

Contact Information

POC:
JOHN C. MOUNT

Form 5500 Series

Employer Identification Number (EIN):
610972367
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
BIRCH, TRAUTWEIN & MIMS, INC. Old Name
DAUGHERTY & TRAUTWEIN, INC. Old Name
DAUGHERTY, TRAUTWEIN & HARRIS, INC. Old Name

Filings

Name File Date
Dissolution 2025-02-28
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-25
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
384759.00
Total Face Value Of Loan:
384759.00
Date:
2020-04-13
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:
382600.00
Total Face Value Of Loan:
382600.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$384,759
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$384,759
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$387,163.74
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $384,754
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$382,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$382,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$385,458.87
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $382,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State