Search icon

SISLER - MAGGARD ENGINEERING, PLLC

Company Details

Name: SISLER - MAGGARD ENGINEERING, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Jun 2002 (23 years ago)
Organization Date: 20 Jun 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0539259
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 220 EAST REYNOLDS RD., SUITE A-3, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NPNLFLA8N5J6 2024-06-06 220 E REYNOLDS RD STE A-3, LEXINGTON, KY, 40517, 1273, USA 220 E REYNOLDS RD # A3, LEXINGTON, KY, 40517, 1273, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-06-09
Initial Registration Date 2010-10-05
Entity Start Date 2002-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH SISLER
Role PRESIDENT
Address 220 E REYNOLDS ROAD SUITE A3, LEXINGTON, KY, 40517, 1723, USA
Title ALTERNATE POC
Name MIKE MAGGARD
Role VICE PRESIDENT
Address 220 E REYNOLDS ROAD SUITE A3, LEXINGTON, KY, 40517, 1723, USA
Government Business
Title PRIMARY POC
Name JOSEPH SISLER
Role PRESIDENT
Address 220 E REYNOLDS ROAD SUITE A3, LEXINGTON, KY, 40517, 1723, USA
Title ALTERNATE POC
Name MIKE MAGGARD
Role VICE PRESIDENT
Address 220 E REYNOLDS ROAD SUITE A3, LEXINGTON, KY, 40517, 1723, USA
Past Performance Information not Available

Organizer

Name Role
JOSEPH F. SISLER Organizer
MICHAEL K. MAGGARD Organizer

Member

Name Role
Joseph F. Sisler Member
Michael K. Maggard Member

Registered Agent

Name Role
JOSEPH F. SISLER, P.E., P.L.S. Registered Agent

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-08-15
Annual Report 2022-06-29
Annual Report 2021-06-10
Annual Report 2020-06-11
Annual Report 2019-04-22
Annual Report 2018-06-19
Annual Report 2017-06-26
Annual Report 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5045587109 2020-04-13 0457 PPP 220 East Reynolds Rd. Suite A-3, LEXINGTON, KY, 40517-1273
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44435
Loan Approval Amount (current) 44435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1273
Project Congressional District KY-06
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44692.97
Forgiveness Paid Date 2020-11-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1342216 SISLER - MAGGARD ENGINEERING, PLLC - NPNLFLA8N5J6 220 E REYNOLDS RD STE A-3, LEXINGTON, KY, 40517-1273
Capabilities Statement Link -
Phone Number 859-271-2978
Fax Number -
E-mail Address joe@sisslermaggard.com
WWW Page -
E-Commerce Website -
Contact Person JOSEPH SISLER
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 65JB7
Year Established 2002
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State