Search icon

ASSOCIATED ENGINEERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED ENGINEERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1992 (33 years ago)
Organization Date: 07 Oct 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0306083
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2740 NORTH MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
David A LAMB Secretary

Director

Name Role
DAVID A LAMB Director
FLEM GORDON Director

Incorporator

Name Role
FLEM GORDON Incorporator

President

Name Role
David A Lamb President

Registered Agent

Name Role
DAVID A. LAMB Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_73074819
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611233891
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
294300.00
Total Face Value Of Loan:
294300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294300
Current Approval Amount:
294300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295943.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 821-7789
Add Date:
2006-05-22
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
TRAVELERS PROPERTY CASUALTY CO
Party Role:
Plaintiff
Party Name:
ASSOCIATED ENGINEERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 10230.77
Executive 2025-01-28 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 10230.77
Executive 2025-01-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 49460
Executive 2025-01-06 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3303
Executive 2025-01-03 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1449

Sources: Kentucky Secretary of State