Search icon

ICON ENGINEERING AND INSPECTION SERVICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ICON ENGINEERING AND INSPECTION SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2006 (19 years ago)
Organization Date: 01 May 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (2 years ago)
Managed By: Managers
Organization Number: 0637775
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 35 PUBLIC SQ, ELIZABETHTOWN, KY 42701-6450
Place of Formation: KENTUCKY

Manager

Name Role
Christy L. Childers Manager

Organizer

Name Role
MICHAEL S. CHILDERS, PE SECB Organizer

Registered Agent

Name Role
CHRISTY L. CHILDERS Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTY CHILDERS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1142480

Unique Entity ID

Unique Entity ID:
K6LNV36CNVA5
CAGE Code:
5QPE3
UEI Expiration Date:
2026-04-22

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2009-10-01

Commercial and government entity program

CAGE number:
5QPE3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
CHRISTY CHILDERS
Corporate URL:
http://www.iconengineering.us

Form 5500 Series

Employer Identification Number (EIN):
204859611
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-06
Principal Office Address Change 2023-09-12
Annual Report 2023-06-02
Annual Report 2022-02-08
Registered Agent name/address change 2022-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50900.00
Total Face Value Of Loan:
50900.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50900.00
Total Face Value Of Loan:
50900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$51,464.14
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $45,030
Healthcare: $5870

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State