Search icon

DDI ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DDI ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1991 (34 years ago)
Organization Date: 16 Aug 1991 (34 years ago)
Last Annual Report: 24 Jun 2021 (4 years ago)
Organization Number: 0289788
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 201 NORTH MAIN STREET, P.O. BOX 1166, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Robin Rutherford Secretary

Treasurer

Name Role
Robin Rutherford Treasurer

Incorporator

Name Role
CHRISTY PHILLIPS Incorporator
KELLY ALLEN Incorporator

Registered Agent

Name Role
BETH RUTHERFORD Registered Agent

Director

Name Role
KELLY ALLEN Director
Beth Rutherford Director
Robin Rutherford Director
CHRISTY PHILLIPS Director

Unique Entity ID

CAGE Code:
07EG4
UEI Expiration Date:
2020-09-16

Business Information

Division Name:
NONE
Division Number:
NONE
Activation Date:
2019-09-17
Initial Registration Date:
2002-02-22

Commercial and government entity program

CAGE number:
07EG4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2025-08-13
SAM Expiration:
2022-02-07

Contact Information

POC:
JOHNNA LYNCH
Corporate URL:
http://www.ddi-engineering.com

Former Company Names

Name Action
DEFINITELY DRAFTING, INC. Old Name

Assumed Names

Name Status Expiration Date
DDI ENGINEERING Inactive 2009-11-16

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-24
Annual Report 2020-05-14
Annual Report 2019-05-29
Annual Report 2018-04-20

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
86530.00
Total Face Value Of Loan:
86530.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
86530.00
Total Face Value Of Loan:
86530.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$86,530
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,226.98
Servicing Lender:
Auburn Banking Company
Use of Proceeds:
Payroll: $86,527
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$86,530
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,371.59
Servicing Lender:
Auburn Banking Company
Use of Proceeds:
Payroll: $86,530

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State