Search icon

EQUIPMENT RELIABILITY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EQUIPMENT RELIABILITY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2000 (25 years ago)
Organization Date: 12 May 2000 (25 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0494419
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: 826 ELLIS RD, EMINENCE, KY 40019
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BOBBY C. SOUERS, JR. Registered Agent

President

Name Role
Bobby C. Souers, Jr. President

Incorporator

Name Role
BOBBY C. SOUERS, JR. Incorporator

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-03-20
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report 2020-05-30

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
24167.00
Total Face Value Of Loan:
24167.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24167
Current Approval Amount:
24167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24483.44

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State