Search icon

QUANTUM ENTERPRISES, INC.

Company Details

Name: QUANTUM ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1995 (30 years ago)
Organization Date: 01 Sep 1995 (30 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0404999
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4041 MCCOLLUM CT, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Austin President

Officer

Name Role
Jennifer Austin Officer

Incorporator

Name Role
JOHN AUSTIN Incorporator
JENNIFER AUSTIN Incorporator

Registered Agent

Name Role
JOHN AUSTIN Registered Agent

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:
72AV1
UEI Expiration Date:
2018-03-06

Business Information

Doing Business As:
QUANTUM BUILD & DESIGN
Activation Date:
2017-03-22
Initial Registration Date:
2017-03-06

Form 5500 Series

Employer Identification Number (EIN):
611288653
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
QUANTUM BUILD & DESIGN Inactive 2023-10-17

Filings

Name File Date
Annual Report 2024-05-08
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Annual Report 2022-03-28
Principal Office Address Change 2022-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
460140.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
460100.00
Total Face Value Of Loan:
460100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-15
Type:
Referral
Address:
501 FOURTH ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-06
Type:
Unprog Rel
Address:
1127-1157 SOUTH 17TH ST., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460100
Current Approval Amount:
460100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
463427.85

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-06-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 2045

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.17 $78,743 $10,500 38 3 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.30 $118,378 $17,500 33 5 2016-12-08 Final

Sources: Kentucky Secretary of State