Search icon

HESS ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HESS ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1987 (38 years ago)
Organization Date: 16 Nov 1987 (38 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0236477
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 5175 HWY 62, P.O. BOX 1083, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 2000

Officer

Name Role
Alfred J Hess Officer

President

Name Role
Daryl L Hess President

Director

Name Role
Alfred John Hess Director
ALFRED J. HESS Director

Secretary

Name Role
Maureen J Hess Secretary

Vice President

Name Role
Todd A Hess Vice President

Registered Agent

Name Role
ALFRED J. HESS Registered Agent

Treasurer

Name Role
Maureen J Hess Treasurer

Incorporator

Name Role
ALFRED J. HESS Incorporator

Unique Entity ID

Unique Entity ID:
JPDRKXQXAVX3
CAGE Code:
96D26
UEI Expiration Date:
2022-10-31

Business Information

Doing Business As:
HESS ENGINEERING
Activation Date:
2021-10-12
Initial Registration Date:
2021-04-15

Commercial and government entity program

CAGE number:
96D26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2026-10-12
SAM Expiration:
2022-10-31

Contact Information

POC:
DARYL HESS

Former Company Names

Name Action
A.J. HESS & ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-30
Annual Report 2022-05-27
Annual Report 2021-05-19
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
88640.90
Total Face Value Of Loan:
88640.90
Date:
2020-04-28
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:
88758.12
Total Face Value Of Loan:
88758.12

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$88,758.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,758.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,203.13
Servicing Lender:
Community Financial Services Bank
Use of Proceeds:
Payroll: $35,503.25
Utilities: $26,627.43
Mortgage Interest: $26,627.44
Jobs Reported:
5
Initial Approval Amount:
$88,640.9
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,640.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,860.02
Servicing Lender:
Community Financial Services Bank
Use of Proceeds:
Payroll: $88,640.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State