Search icon

FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC.

Headquarter

Company Details

Name: FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1995 (29 years ago)
Organization Date: 19 Dec 1995 (29 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0409266
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT STREET, SUITE 410, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC., MISSISSIPPI 961612 MISSISSIPPI
Headquarter of FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC., NEW YORK 3746415 NEW YORK
Headquarter of FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC., MINNESOTA 62857896-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC., CONNECTICUT 1325403 CONNECTICUT
Headquarter of FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC., ILLINOIS CORP_62876158 ILLINOIS
Headquarter of FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC., FLORIDA F11000004107 FLORIDA

Director

Name Role
Larry Antle Director
Eddie Alexander Director
Michael Baugh Director
David Ahnquist Director
Lauren Fryxell Director
Michael Summers Director
James L. Johnson Director

Incorporator

Name Role
JAMES L. JOHNSON Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
James L Johnson President

Vice President

Name Role
Lyman E Alexander Vice President
Larry M Antle Vice President
Michael R Baugh Vice President
David R Ahnquist Vice President
Lauren R Fryxell Vice President
Michael Y Summers Vice President

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-05
Annual Report 2022-05-27
Registered Agent name/address change 2021-07-01
Annual Report 2021-06-04
Annual Report 2020-06-17
Annual Report 2019-05-29
Annual Report 2018-04-24
Annual Report 2017-04-27
Annual Report 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592147001 2020-04-07 0457 PPP 201 SHORT ST, LEXINGTON, KY, 40507-1231
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 270700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1231
Project Congressional District KY-06
Number of Employees 21
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272196.37
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State