Search icon

SALT RIVER ENGINEERING, PLLC

Company Details

Name: SALT RIVER ENGINEERING, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2009 (15 years ago)
Organization Date: 16 Dec 2009 (15 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0749131
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 108 WEST POPLAR STREET, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MUJXML2LA9K4 2025-01-15 108 W POPLAR ST, HARRODSBURG, KY, 40330, 1641, USA 108 WEST POPLAR STREET, HARRODSBURG, KY, 40330, 1641, USA

Business Information

Doing Business As SALT RIVER ENGINEERING
URL http://www.saltrivereng.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-17
Initial Registration Date 2010-06-04
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541618, 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONNIE L ALLEN
Role OWNER
Address 108 WEST POPLAR STREET, HARRODSBURG, KY, 40330, USA
Title ALTERNATE POC
Name MIKE L HARDEN
Address 363 DRY BRANCH ROAD, HARRODSBURG, KY, 40330, USA
Government Business
Title PRIMARY POC
Name CONNIE L ALLEN
Role OWNER
Address 108 WEST POPLAR STREET, HARRODSBURG, KY, 40330, USA
Title ALTERNATE POC
Name MIKE L HARDEN
Address 363 DRY BRANCH ROAD, HARRODSBURG, KY, 40330, USA
Past Performance
Title PRIMARY POC
Name MIKE L HARDEN
Address 363 DRY BRANCH ROAD, HARRODSBURG, KY, 40330, USA
Title ALTERNATE POC
Name MIKE L HARDEN
Address 363 DRY BRANCH ROAD, HARRODSBURG, KY, 40330, USA

Organizer

Name Role
CONNIE L. ALLEN Organizer

Registered Agent

Name Role
MICHAEL L HARDEN Registered Agent

Manager

Name Role
CONNIE LEA ALLEN Manager

Former Company Names

Name Action
SALT RIVER ENGINEERING, PLLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-06
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-05-03
Annual Report 2020-05-18
Annual Report 2019-06-01
Annual Report 2018-06-06
Annual Report 2017-04-25
Annual Report 2016-03-25

Sources: Kentucky Secretary of State