Search icon

FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (30 years ago)
Organization Date: 19 Dec 1995 (30 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

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

Links between entities

Type:
Headquarter of
Company Number:
961612
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
3746415
State:
NEW YORK
Type:
Headquarter of
Company Number:
undefined602695884
State:
WASHINGTON
Type:
Headquarter of
Company Number:
62857896-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1325403
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62876158
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F11000004107
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
133200.00
Total Face Value Of Loan:
270700.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$137,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,196.37
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $270,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State