Search icon

MONARCH ENGINEERING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MONARCH ENGINEERING, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1994 (31 years ago)
Organization Date: 16 Sep 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (5 months ago)
Organization Number: 0335900
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 556 CARLTON DRIVE, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID M. BOWLES Registered Agent

President

Name Role
David M Bowles President

Secretary

Name Role
Treva R Bowles Secretary

Vice President

Name Role
Treva R Bowles Vice President

Director

Name Role
David M Bowles Director
Treva R Bowles Director
Deron S Byrne Director
James L Mudd, Jr. Director
Jennifer R Cummins Director

Incorporator

Name Role
MARSHALL F. LOY Incorporator

Unique Entity ID

Unique Entity ID:
Y9LCQVEHJDW1
CAGE Code:
5UPX8
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
MONARCH ENGINEERING INC
Activation Date:
2025-04-10
Initial Registration Date:
2010-01-06

Commercial and government entity program

CAGE number:
5UPX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
JAMES L. MUDD

Form 5500 Series

Employer Identification Number (EIN):
611269140
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-14
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-09

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:
153945.00
Total Face Value Of Loan:
153945.00
Date:
2020-05-06
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:
146017.00
Total Face Value Of Loan:
146017.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$153,945
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,994.79
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $153,943
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$146,017
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,537.18
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $146,017

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State