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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Raymond Wayne Erpenbeck | Director |
Kevin Phillip Boerger | Director |
Raymond Henry Erpenbeck | Director |
Name | Role |
---|---|
RAYMOND H. ERPENBECK | Incorporator |
Name | Role |
---|---|
Julie Anne Boerger | Secretary |
Name | Role |
---|---|
Julie Anne Boerger | Treasurer |
Name | Role |
---|---|
Raymond Henry Erpenbeck | President |
Name | Role |
---|---|
RAYMOND H. ERPENBECK | Registered Agent |
Name | Role |
---|---|
Kevin Phillip Boerger | Vice President |
Raymond Wayne Erpenbeck | Vice President |
Name | Status | Expiration Date |
---|---|---|
ECE, INC. | Expiring | 2025-08-01 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State