Search icon

EXPRO SERVICES, INC.

Company Details

Name: EXPRO SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2006 (19 years ago)
Organization Date: 25 Sep 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0647689
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41183
City: Worthington
Primary County: Greenup County
Principal Office: P.O. BOX 204, WORTHINGTON, KY 41183
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BRADLEY A. MCGINNIS Registered Agent

President

Name Role
BRADLEY A MCGINNIS President

Incorporator

Name Role
SHELDON D. KORLIN Incorporator

Secretary

Name Role
RODRICK HALL Secretary

Vice President

Name Role
RODRICK HALL Vice President

Form 5500 Series

Employer Identification Number (EIN):
753223091
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Reinstatement 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Reinstatement Approval Letter UI 2024-11-13
Reinstatement Approval Letter Revenue 2024-11-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
181287.50
Total Face Value Of Loan:
181287.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181287.5
Current Approval Amount:
181287.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183251.45

Sources: Kentucky Secretary of State