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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPLOSIVE PROFESSIONALS INC. 401(K) PROFIT SHARING PLAN 2021 753223091 2022-06-27 EXPRO SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 238900
Sponsor’s telephone number 6068349402
Plan sponsor’s address P.O. BOX 401, WORTHINGTON, KY, 41183

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing CATHY MARSHALL
Valid signature Filed with authorized/valid electronic signature
EXPLOSIVE PROFESSIONALS INC. 401(K) PROFIT SHARING PLAN 2020 753223091 2021-09-22 EXPRO SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 238900
Sponsor’s telephone number 6068349402
Plan sponsor’s address P.O. BOX 401, WORTHINGTON, KY, 41183

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing CATHY MARSHALL
Valid signature Filed with authorized/valid electronic signature

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

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
Administrative Dissolution 2024-10-12
Annual Report 2023-05-31
Principal Office Address Change 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9319987009 2020-04-09 0457 PPP 703 PORT RD, GREENUP, KY, 41144-1695
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181287.5
Loan Approval Amount (current) 181287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENUP, GREENUP, KY, 41144-1695
Project Congressional District KY-04
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183251.45
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State