Search icon

MAGNA ENGINEERS PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNA ENGINEERS PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2011 (14 years ago)
Organization Date: 14 Jun 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0793612
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 861 CORPORATE DRIVE, SUITE 210, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
T. MICHELLE HOWLETT Manager

Organizer

Name Role
T. MICHELLE HOWLETT Organizer

Registered Agent

Name Role
T. MICHELLE HOWLETT Registered Agent

Unique Entity ID

Unique Entity ID:
H6DTG43J8LL6
CAGE Code:
6FQA9
UEI Expiration Date:
2026-06-26

Business Information

Activation Date:
2025-06-30
Initial Registration Date:
2011-07-04

Commercial and government entity program

CAGE number:
6FQA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2030-06-30
SAM Expiration:
2026-06-26

Contact Information

POC:
TERESA M. HOWLETT
Corporate URL:
www.magnaengineers.com

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-06-09
Annual Report 2021-04-14

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 2024-10-24 2025 Education and Labor Cabinet Department Of Education Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3645
Executive 2023-09-21 2024 Education and Labor Cabinet Department Of Education Architect/Engineer Fees Archit/Eng Fees-1099 Rept 6000

Sources: Kentucky Secretary of State