Search icon

KENTUCKY ENGINEERING GROUP, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY ENGINEERING GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2009 (16 years ago)
Organization Date: 26 Feb 2009 (16 years ago)
Last Annual Report: 28 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0724305
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 101 HIGH STREET, 101 HIGH STREET, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES C. THOMPSON Registered Agent

Member

Name Role
Troy L. Hogge Member
James C. Thompson Member
Ryan C. Carr Member
Ethan D. Fryman Member

Organizer

Name Role
JAMES C. THOMPSON, PE Organizer

Unique Entity ID

Unique Entity ID:
JZDHLD6L3E25
CAGE Code:
5QT76
UEI Expiration Date:
2026-02-19

Business Information

Activation Date:
2025-02-21
Initial Registration Date:
2009-10-05

Commercial and government entity program

CAGE number:
5QT76
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
JAMES THOMPSON

Form 5500 Series

Employer Identification Number (EIN):
264339291
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-05-23
Annual Report 2023-06-09
Annual Report 2022-05-18
Principal Office Address Change 2022-05-18

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
216600.00
Total Face Value Of Loan:
216600.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$216,600
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,840.26
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $216,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State