Name: | COLE ENGINEERING SOLUTIONS, INC. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2010 (15 years ago) |
Organization Date: | 08 Oct 2010 (15 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0773069 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 234 DRY CREEK RD, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLE ENGINEERING SOLUTIONS CBS BENEFIT PLAN | 2023 | 273167528 | 2024-12-30 | COLE ENGINEERING SOLUTIONS | 13 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 8597810784 |
Plan sponsor’s address | 234 DRY CREEK ROAD, NEWPORT, KY, 41076 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JEREMIAH COLE | Registered Agent |
Name | Role |
---|---|
Jeremiah Ryan Cole | President |
Name | Role |
---|---|
Jeremiah Ryan Cole | Shareholder |
Logan S Walker | Shareholder |
Strephon Cole | Shareholder |
Chris Egan | Shareholder |
John Graman | Shareholder |
Name | Role |
---|---|
JEREMIAH COLE | Incorporator |
Name | Action |
---|---|
COLE ENGINEERING SOLUTIONS, PSC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-15 |
Registered Agent name/address change | 2022-03-11 |
Annual Report | 2022-03-11 |
Annual Report | 2021-06-09 |
Amendment | 2020-03-12 |
Annual Report | 2020-03-10 |
Principal Office Address Change | 2020-03-05 |
Annual Report | 2019-06-19 |
Annual Report | 2018-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7617437704 | 2020-05-01 | 0457 | PPP | 356 DRY CREEK RD, COLD SPRING, KY, 41076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State