Search icon

KENTUCKY SURVEYS, INC.

Company Details

Name: KENTUCKY SURVEYS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1985 (40 years ago)
Organization Date: 21 Aug 1985 (40 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0205212
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1802 MCDONALDS LANE, LONDON, KY 40741-1939
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES J. FELTS Registered Agent

President

Name Role
Charles J. Felts President

Secretary

Name Role
KY 40741-1939 FELTS Secretary

Director

Name Role
Charles J. Felts Director
MR. CHARLES FELTS Director

Incorporator

Name Role
CHARLES FELTS Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-21
Registered Agent name/address change 2021-06-16
Annual Report 2021-06-16
Principal Office Address Change 2021-06-16
Annual Report 2020-04-07
Annual Report 2019-05-17
Annual Report 2018-06-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD AG4419C100487 2010-09-24 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_AG4419C100487_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title TAS::12 1118::TAS - WFM-0802-13HF-RECOVERY - THIS MODIFICATION IS ISSUED TO EXTEND THE CONTRACT TIME FOR THE CADASTRAL LAND SURVEY AT DANIEL BOONE NATIONAL FOREST, KY.
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient KENTUCKY SURVEYS
UEI JULDNFNLZHR3
Legacy DUNS 613749944
Recipient Address 910 N HILL ST, LONDON, 407411119, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6922967004 2020-04-07 0457 PPP 1802 MCDONALDS LN, LONDON, KY, 40741-1245
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1245
Project Congressional District KY-05
Number of Employees 6
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42788.06
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State