Search icon

ARNOLD CONSULTING ENGINEERING SERVICES, INC.

Headquarter

Company Details

Name: ARNOLD CONSULTING ENGINEERING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2006 (19 years ago)
Organization Date: 06 Mar 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0633719
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. BOX 1338, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ARNOLD CONSULTING ENGINEERING SERVICES, INC., MISSISSIPPI 968787 MISSISSIPPI
Headquarter of ARNOLD CONSULTING ENGINEERING SERVICES, INC., ALABAMA 000-286-447 ALABAMA
Headquarter of ARNOLD CONSULTING ENGINEERING SERVICES, INC., FLORIDA F15000005510 FLORIDA
Headquarter of ARNOLD CONSULTING ENGINEERING SERVICES, INC., ILLINOIS CORP_73758793 ILLINOIS
Headquarter of ARNOLD CONSULTING ENGINEERING SERVICES, INC., ILLINOIS CORP_99050438 ILLINOIS

Registered Agent

Name Role
BOAM BUSINESS SERVICES, LLC Registered Agent

Vice President

Name Role
Aaron Arnold Vice President
Brandy Zackery Vice President
Brian Shirley Vice President

Director

Name Role
Aaron Arnold Director
Brandy Zackery Director
Brian Shirley Director
Jeffery Allen Arnold Director

Incorporator

Name Role
KEVIN C. BROOKS Incorporator

President

Name Role
Jeffery Allen Arnold President

Secretary

Name Role
Jeffery Allen Arnold Secretary

Treasurer

Name Role
Jeffery Allen Arnold Treasurer

Former Company Names

Name Action
ARNOLD CONSULTING ENGINEERING & SURVEYING, INC. Old Name
JEFF ARNOLD, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-09-23
Annual Report 2024-01-03
Annual Report Amendment 2023-12-01
Principal Office Address Change 2023-01-16
Annual Report 2023-01-16
Annual Report 2022-01-20
Annual Report 2021-01-12
Annual Report 2020-01-15
Annual Report 2019-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084097107 2020-04-13 0457 PPP 0 PO BOX 1338, BOWLING GREEN, KY, 42102-1338
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318969.95
Loan Approval Amount (current) 318969.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42102-1338
Project Congressional District KY-02
Number of Employees 28
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320918.73
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State