Search icon

DDI ENGINEERING, INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86530
Current Approval Amount:
86530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87371.59
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86530
Current Approval Amount:
86530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87226.98

Sources: Kentucky Secretary of State