Search icon

KENTUCKY EQUIPMENT & ENGINEERING INC.

Company Details

Name: KENTUCKY EQUIPMENT & ENGINEERING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1992 (32 years ago)
Organization Date: 23 Dec 1992 (32 years ago)
Last Annual Report: 03 Aug 2024 (7 months ago)
Organization Number: 0309002
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3100 ELEMENT LN., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PAUL D REECE Registered Agent

President

Name Role
Paul D Reece President

Secretary

Name Role
Mark G Reece Secretary

Vice President

Name Role
Mark G Reece Vice President

Director

Name Role
Paul D Reece Director
Mark G Reece Director
PAUL D. REECE Director
SHARON A. REECE Director

Incorporator

Name Role
PAUL D. REECE Incorporator

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-06-09
Annual Report 2020-02-24
Annual Report 2019-05-08
Registered Agent name/address change 2018-03-30
Annual Report 2018-03-30
Annual Report 2017-06-24
Annual Report 2016-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303748115 0452110 2000-10-23 3100 ELEMENT LANE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-26
Case Closed 2001-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-02-23
Abatement Due Date 2001-03-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-02-23
Abatement Due Date 2001-03-21
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313547209 2020-04-27 0457 PPP 3100 Element Lane, LOUISVILLE, KY, 40299-3885
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3885
Project Congressional District KY-03
Number of Employees 5
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45574.48
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State