Search icon

CORNERSTONE ENGINEERING, INC.

Company Details

Name: CORNERSTONE ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2003 (22 years ago)
Organization Date: 29 Jul 2003 (22 years ago)
Last Annual Report: 28 Jan 2025 (3 months ago)
Organization Number: 0564959
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2214 PLANTSIDE DRIVE, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DSJMESHKCNG4 2025-03-04 2214 PLANTSIDE DR, JEFFERSONTOWN, KY, 40299, 1926, USA 2214 PLANTSIDE DR, JEFFERSONTOWN, KY, 40299, 1926, USA

Business Information

URL www.cei-engineering.com
Division Name -
Division Number -
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-20
Initial Registration Date 2011-02-11
Entity Start Date 2003-07-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237110, 237310, 237990, 238110, 238120, 238130, 238140, 238150, 238160, 238170, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238340, 238350, 238910, 238990, 541310, 541330, 541340, 541350, 811310
Product and Service Codes C200, C211, C212, C213, C214, C219, C220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHELLA SUBRAM
Role MR.
Address 2214 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, 1926, USA
Title ALTERNATE POC
Name JOHN G DANIEL
Address 2214 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name CHELLA SUBRAM
Role MR.
Address 2214 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, 1926, USA
Title ALTERNATE POC
Name JOHN G DANIEL
Address 2214 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, USA
Past Performance
Title PRIMARY POC
Name CHELLA G SUBRAM
Role MRS.
Address 2214 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name JOHN DANIEL
Role MR.
Address 2214 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE ENGINEERING, INC. CASH BALANCE PLAN 2023 861075091 2024-09-11 CORNERSTONE ENGINEERING, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE ENGINEERING CBS BENEFIT PLAN 2023 861075091 2024-12-30 CORNERSTONE ENGINEERING 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR, STE #1000, LOUISVILLE, KY, 40299

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
CORNERSTONE ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2023 861075091 2024-08-13 CORNERSTONE ENGINEERING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE ENGINEERING, INC. CASH BALANCE PLAN 2022 861075091 2023-10-03 CORNERSTONE ENGINEERING, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2022 861075091 2023-07-31 CORNERSTONE ENGINEERING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE ENGINEERING CBS BENEFIT PLAN 2022 861075091 2023-12-27 CORNERSTONE ENGINEERING 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR, STE #1000, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE ENGINEERING CBS BENEFIT PLAN 2021 861075091 2022-12-29 CORNERSTONE ENGINEERING 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR, STE #1000, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2021 861075091 2022-07-18 CORNERSTONE ENGINEERING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE ENGINEERING, INC. CASH BALANCE PLAN 2021 861075091 2022-09-30 CORNERSTONE ENGINEERING, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE ENGINEERING CBS BENEFIT PLAN 2020 861075091 2021-12-14 CORNERSTONE ENGINEERING 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR, STE #1000, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2021/10/13/20211013143356NAL0014768563001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2021/10/14/20211014140141NAL0015926035001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2020/09/23/20200923143334NAL0003678225001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR, #1000, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2020/10/15/20201015122703NAL0008193873001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/10/15/20191015120121P030077732097001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SUSY MANIMUTHU
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/10/10/20191010095101P030037214303001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 5024932717
Plan sponsor’s address 2302 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing SUSY MANIMUTHU
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Chella Subram President

Registered Agent

Name Role
CHELLA SUBRAMANIAN Registered Agent

Secretary

Name Role
Susy G Manimuthu Secretary

Treasurer

Name Role
Susy G Manimuthu Treasurer

Incorporator

Name Role
CHELLA SUBRAMANIAN Incorporator

Filings

Name File Date
Annual Report 2025-01-28
Principal Office Address Change 2024-03-05
Registered Agent name/address change 2024-03-05
Annual Report 2024-02-09
Annual Report 2023-02-10
Annual Report 2022-01-28
Annual Report 2021-02-15
Annual Report 2020-02-13
Annual Report 2019-03-27
Annual Report 2018-04-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9123724P0082 2024-08-22 2024-10-30 2024-10-30
Unique Award Key CONT_AWD_W9123724P0082_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48561.00
Current Award Amount 48561.00
Potential Award Amount 48561.00

Description

Title WINDOW REPLACEMENT FOR THE LOUISVILLE REPAIR STATION, LOUISVILLE, KY.
NAICS Code 238350: FINISH CARPENTRY CONTRACTORS
Product and Service Codes Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient CORNERSTONE ENGINEERING INC
UEI DSJMESHKCNG4
Recipient Address UNITED STATES, 2214 PLANTSIDE DR, JEFFERSONTOWN, JEFFERSON, KENTUCKY, 402991926
BPA CALL AWARD W912P924F0189 2024-07-11 2024-09-26 2024-10-10
Unique Award Key CONT_AWD_W912P924F0189_9700_W912P923A0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 191720.59
Current Award Amount 191720.59
Potential Award Amount 249855.31

Description

Title MPLD GENERATOR & FUEL TANK
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J080: MAINT/REPAIR/REBUILD OF EQUIPMENT- BRUSHES, PAINTS, SEALERS, AND ADHESIVES

Recipient Details

Recipient CORNERSTONE ENGINEERING INC
UEI DSJMESHKCNG4
Recipient Address UNITED STATES, 2302 HURSTBOURNE VILLAGE DR STE 1000, LOUISVILLE, JEFFERSON, KENTUCKY, 402991881
DELIVERY ORDER AWARD W912P524F0002 2023-10-20 2025-04-29 2025-04-29
Unique Award Key CONT_AWD_W912P524F0002_9700_W912P523D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2562926.29
Current Award Amount 2562926.29
Potential Award Amount 2563926.29

Description

Title EXCAVATION & REMOVAL
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient CORNERSTONE ENGINEERING INC
UEI DSJMESHKCNG4
Recipient Address UNITED STATES, 2302 HURSTBOURNE VILLAGE DR STE 1000, LOUISVILLE, JEFFERSON, KENTUCKY, 402991881

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594268500 2021-02-19 0457 PPS 2302 Hurstbourne Village Dr Ste 1000, Louisville, KY, 40299-1881
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209700
Loan Approval Amount (current) 209700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1881
Project Congressional District KY-03
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210894.12
Forgiveness Paid Date 2021-09-17
1072727100 2020-04-09 0457 PPP 2302 HURSTBOURNE VILLAGE DR Suite 1000, LOUISVILLE, KY, 40299-1805
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262100
Loan Approval Amount (current) 262100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1805
Project Congressional District KY-03
Number of Employees 13
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264386.09
Forgiveness Paid Date 2021-03-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1482162 CORNERSTONE ENGINEERING INC - DSJMESHKCNG4 2214 PLANTSIDE DR, JEFFERSONTOWN, KY, 40299-
Capabilities Statement Link https://certify.sba.gov/capabilities/DSJMESHKCNG4
Phone Number 502-493-2717
Fax Number 502-491-4824
E-mail Address chella@cei-engineering.com
WWW Page www.cei-engineering.com
E-Commerce Website http://www.cei-engineering.com
Contact Person CHELLA SUBRAM
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 6AAK5
Year Established 2003
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hubzone Joint Venture, Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Award winning engineering & construction services including assessment, design/build, addition & modification, repair & strengthening of various facilities, Bridges, Tunnels, Retaining walls, misc construction, concrete, masonry & steel construction, horizontal and foundation, earth work, storm and sanitary sewer & concrete repair construction. Design/Build/Installation/Maintenance and Training for Collective Protection & Overpressure Protection Systems. Providing Facility Maintenance Services (Electrical, HVAC, Architectural, Generators, Control). Providing Blower Door Testing Services (Utilizing Minneapolis blower door testing equipment) Providing Specialized in-place filter testing & Filter Change outs (HEPA/ Carbon) With Equipment Service Capability. Building maintenance service. ATFP & UFC design experience. Industry expert in FRP composite strengthening of aging buildings, bridges, tunnels, sewers, water mains and other facilities.
Special Equipment/Materials Expertise in handling concrete, steel, prestress, steel, wood & FRP materials. Air Handling Unit, Condensing Unit, Filter Housing and Filters, Isolation Dampers, Auxiliary Power Unit (Emergency Generator), Annunciation Panel, Power Panels, System Control Panels, Automatic Transfer Switch, Generator Controls and Remote Displays, Service Equipment, Motor Starters and Safety Switches for HVAC Equipment, Annunciator, Annunciator Driver and Field Supervision Devices, Dampers (And Actuators), Door Switches, Door Locks and Weather-Stripping, Carbon Filters, HEPA filters, Pre-filters, EFUs, FFUs, Centrifugal Blowers, How Water Duct Heater, Magnehelic Pressure Gauges, Ductwork, Motorized Dampers and Actuators, Central PC Based Control Systems, Power Panels, BMS Switches on Personnel Doors, Standby Generator, Uninterrupted Power Source (UPS), Automatic Transfer Switch, Generator Control and Remote Displays, Pressure Sensors, Service Equipment, Motor Starters and Safety Switches for HVAC.
Business Type Percentages Construction (30 %) Service (70 %)
Keywords Architectural and Engineering Services, Inspection, Management, Construction, restoring and FRP strengthening, aging infrastructure, Design/Build, Design-Bid-Build, building maintenance, Collective Protection & Overpressure Sys install, Maintenance Services-Electrical, HVAC, Generators, Control, AHU, Condensing unit, system control panels, automatic transfer switch, UPS
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Chella Subram
Role PE, SECB, President
Name Susy G. Manimuthu
Role Sec/Treasurer

SBA Federal Certifications

SBA 8(a) Case Number 305007
SBA 8(a) Entrance Date 2011-10-28
SBA 8(a) Exit Date 2022-09-15
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 $15,000,000
Description Construction Bonding Level (aggregate)
Level $3,000,000
Description Service Bonding Level (per contract)
Level $15,000,000
Description Service Bonding Level (aggregate)
Level $3,000,000

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] (4)
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238170
NAICS Code's Description Siding Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Moody AFB B643 Repair Room B2036
Contract FA483019PA048
Start 2019-09-23
End 2020-11-04
Value 86120
Contact Allison Lewis
Phone 229-257-3465
Name West Fork Talus Removal
Contract W912QR20C0041
Start 2020-10-13
End 2021-02-10
Value $584,824.00
Contact Aaron L. Sanford or Steve Schulate
Phone 513-851-0611
Name FEMA Overpressure Protection and Collective Protection Systems Maintenance
Contract Firm Fixed Price
Start 2018-09-29
End 2019-09-29
Value $859,760
Contact NICHOLAS BIBELHAUSER nicholas.j.bibelhauser@usace.army.mil
Phone 502-396-2143
Name FEMA Collective Protective Systems/Shelter in place at EKU
Contract W912QR19C0016
Value 151,818
Contact Michael W. Moore
Phone 502-614-8646
Name FEMA Overpressure Protection and Collective Protection Systems Maintenance
Contract Firm Fixed Price
Start 2017-01-23
End 2018-09-30
Value 1,510,465
Contact JASON ROOT jason.p.root@usace.army.mil
Phone 502-624-5152
Name FEMA - Overpressure and Collective Protection Systems Option Year 2
Contract Firm Fixed Price
Start 2020-09-27
End 2021-09-29
Value 964,537
Contact NICHOLAS BIBELHAUSER nicholas.j.bibelhauser@usace.army.mil
Phone 502-396-2143
Name FEMA - Overpressure and Collective Protection Systems Option Year 2
Contract Firm Fixed Price
Start 2020-09-27
End 2021-09-29
Value 964,537
Contact NICHOLAS BIBELHAUSER nicholas.j.bibelhauser@usace.army.mil
Phone 502-396-2143
Name FEMA - Overpressure and Collective Protection Systems Option Year 2
Contract Firm Fixed Price
Start 2020-09-27
End 2021-09-29
Value 964,537
Contact NICHOLAS BIBELHAUSER nicholas.j.bibelhauser@usace.army.mil
Phone 502-396-2143

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.08 $34,969 $24,500 17 7 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 27.49 $104,440 $24,500 10 7 2023-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 34.38 $76,190 $7,000 8 2 2021-12-09 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.04 $7,275 $7,000 6 2 2016-12-08 Final

Sources: Kentucky Secretary of State