Search icon

ECO-TECH CONSULTANTS, INC.

Company Details

Name: ECO-TECH CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1990 (35 years ago)
Organization Date: 07 May 1990 (35 years ago)
Last Annual Report: 23 Mar 2021 (4 years ago)
Organization Number: 0272524
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 311 CLARK STATION RD., FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PETER LEE DROPPELMAN Registered Agent

Director

Name Role
HAL DEXTON BRYAN Director

Incorporator

Name Role
HAL DEXTON BRYAN Incorporator

Sole Officer

Name Role
PETER LEE DROPPELMAN Sole Officer

Assumed Names

Name Status Expiration Date
ETC ECOLOGICAL Inactive 2011-12-15

Filings

Name File Date
Dissolution 2021-09-17
Annual Report 2021-03-23
Annual Report 2020-01-21
Annual Report 2019-01-12
Annual Report 2018-01-31
Principal Office Address Change 2017-06-05
Registered Agent name/address change 2017-06-05
Annual Report 2017-02-06
Annual Report 2016-01-19
Annual Report 2015-02-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F08P0015 2008-05-28 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W22G1F08P0015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4160.00
Current Award Amount 4160.00
Potential Award Amount 4160.00

Description

Title ENVIRONMENTAL CONSULTING SERVICES
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient ECO-TECH CONSULTANTS, INC.
UEI D69MS6WZ6PL5
Legacy DUNS 859137523
Recipient Address 931 E MAIN ST, FRANKFORT, FRANKLIN, KENTUCKY, 406012548, UNITED STATES
No data IDV AG9JNEC080025 2008-04-22 No data No data
Unique Award Key CONT_IDV_AG9JNEC080025_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 2008 PALLID BAT ROOST AND HABITAT USE ASSESSMENT
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes B510: STUDY/ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient ECO-TECH CONSULTANTS, INC.
UEI D69MS6WZ6PL5
Legacy DUNS 859137523
Recipient Address 931 E MAIN ST, FRANKFORT, 406012548, UNITED STATES
PURCHASE ORDER AWARD W22G1F06P0031 2008-03-18 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_W22G1F06P0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 82120.00
Current Award Amount 82120.00
Potential Award Amount 82120.00

Description

Title ENVIRONMENTAL CONSULTING
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient ECO-TECH CONSULTANTS, INC.
UEI D69MS6WZ6PL5
Legacy DUNS 859137523
Recipient Address 1003 E MAIN ST, FRANKFORT, FRANKLIN, KENTUCKY, 406012548, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812847 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ECO-TECH CONSULTANTS, INC.
Recipient Name Raw ECO-TECH CONSULTANTS INC
Recipient UEI D69MS6WZ6PL5
Recipient DUNS 859137523
Recipient Address 931 E MAIN ST, FRANKFORT, FRANKLIN, KENTUCKY, 40601-2546, UNITED STATES
Obligated Amount 846.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9015071 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ECO-TECH CONSULTANTS, INC.
Recipient Name Raw ECO-TECH CONSULTANTS INC
Recipient UEI D69MS6WZ6PL5
Recipient DUNS 859137523
Recipient Address 931 E MAIN ST, FRANKFORT, FRANKLIN, KENTUCKY, 40601-2546, UNITED STATES
Obligated Amount 846.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810987206 2020-04-28 0457 PPP 311 CLARK STATION RD #101, FISHERVILLE, KY, 40023-9719
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) 107980
Loan Approval Amount (current) 107980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHERVILLE, JEFFERSON, KY, 40023-9719
Project Congressional District KY-02
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108696.87
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State