Search icon

ERPENBECK CONSULTING ENGINEERS, INC.

Company Details

Name: ERPENBECK CONSULTING ENGINEERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2003 (22 years ago)
Organization Date: 21 Jan 2003 (22 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0552480
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 4205 DIXIE HIGHWAY, ELSMERE, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERPENBECK CONSULTING ENGINEERS, INC CBS BENEFIT PLAN 2023 161646166 2024-12-30 ERPENBECK CONSULTING ENGINEERS, INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 541330
Sponsor’s telephone number 8597274200
Plan sponsor’s address 4205 DIXIE HIGHWAY, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Raymond Wayne Erpenbeck Director
Kevin Phillip Boerger Director
Raymond Henry Erpenbeck Director

Incorporator

Name Role
RAYMOND H. ERPENBECK Incorporator

Secretary

Name Role
Julie Anne Boerger Secretary

Treasurer

Name Role
Julie Anne Boerger Treasurer

President

Name Role
Raymond Henry Erpenbeck President

Registered Agent

Name Role
RAYMOND H. ERPENBECK Registered Agent

Vice President

Name Role
Kevin Phillip Boerger Vice President
Raymond Wayne Erpenbeck Vice President

Assumed Names

Name Status Expiration Date
ECE, INC. Expiring 2025-08-01

Filings

Name File Date
Annual Report 2024-02-28
Annual Report Amendment 2023-06-08
Annual Report 2023-04-20
Annual Report 2022-03-23
Annual Report 2021-02-09
Name Renewal 2020-05-14
Annual Report 2020-05-06
Annual Report 2019-03-19
Annual Report 2018-05-09
Annual Report Amendment 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481277308 2020-04-29 0457 PPP 4205 DIXIE HWY, ELSMERE, KY, 41018-1817
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71100
Loan Approval Amount (current) 71100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELSMERE, KENTON, KY, 41018-1817
Project Congressional District KY-04
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71832.43
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State