Search icon

SITEWORX SURVEY & DESIGN LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SITEWORX SURVEY & DESIGN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2008 (17 years ago)
Organization Date: 23 Jul 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0710077
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 124 SOUTH 31ST STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Member

Name Role
Jason L. Goins Member

Organizer

Name Role
JASON L. GOINS Organizer

Registered Agent

Name Role
JASON L. GOINS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_06215599
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BAILEY BRADLEY
User ID:
P3267070

Unique Entity ID

Unique Entity ID:
MFWAZ758XNK1
CAGE Code:
9VUX5
UEI Expiration Date:
2026-02-17

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2024-04-17

Commercial and government entity program

CAGE number:
9VUX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-17

Contact Information

POC:
BAILEY BRADLEY

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
118756.67
Total Face Value Of Loan:
118756.67
Date:
2020-04-07
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:
111700.00
Total Face Value Of Loan:
111700.00
Date:
2020-04-07
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:
111700.00
Total Face Value Of Loan:
111700.00
Date:
2009-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$111,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,979.19
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $106,115
Utilities: $2,234
Rent: $3,351
Jobs Reported:
11
Initial Approval Amount:
$118,756.67
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,756.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,709.98
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $118,754.67
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State