Search icon

CONSULTING SERVICES OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONSULTING SERVICES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2009 (16 years ago)
Organization Date: 16 Feb 2009 (16 years ago)
Last Annual Report: 15 Jan 2024 (2 years ago)
Managed By: Members
Organization Number: 0723454
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 858 CONTRACT STREET, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 150

Registered Agent

Name Role
SHAYNE BRASHEAR Registered Agent

Incorporator

Name Role
DARRIN E. CROUCHER Incorporator
JOSEPH COOKE Incorporator
SHAYNE BRASHEAR Incorporator

Organizer

Name Role
GRAHAM T. MARKS Organizer

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
888-792-3121
Contact Person:
SHAYNE BRASHEAR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1526429

Unique Entity ID

Unique Entity ID:
HBYBVB3YU486
CAGE Code:
6DU70
UEI Expiration Date:
2025-05-21

Business Information

Division Name:
CONSULTING SERVICES INCORPORATED
Activation Date:
2024-05-23
Initial Registration Date:
2011-05-11

Commercial and government entity program

CAGE number:
6DU70
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2029-05-23
SAM Expiration:
2025-05-21

Contact Information

POC:
SHAYNE BRASHEAR
Corporate URL:
http://www.csikentucky.com

Former Company Names

Name Action
CONSULTING SERVICES INCORPORATED OF KENTUCKY Type Conversion

Assumed Names

Name Status Expiration Date
CONSULTING SERVICES INCORPORATED Inactive 2022-07-13

Filings

Name File Date
Articles of Organization (LLC) 2024-05-30
Annual Report Amendment 2024-01-15
Annual Report 2024-01-11
Annual Report 2024-01-11
Annual Report 2023-03-16

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$173,845
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,748.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,345
Utilities: $9,000
Rent: $17,500
Healthcare: $10000

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 8540
Executive 2025-01-09 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 10277
Executive 2025-01-08 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4230
Executive 2025-01-07 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2745
Executive 2025-01-03 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 64399

Sources: Kentucky Secretary of State