Search icon

Kesler Simpson Architects, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Kesler Simpson Architects, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2013 (13 years ago)
Organization Date: 02 Jan 2013 (13 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0846041
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3728 WILLOW RIDGE ROAD, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW W KESLER Registered Agent

Member

Name Role
Andrew Wilson Andrew Member
Mark Simpson Member

Organizer

Name Role
Andrew W Kesler Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-367-084
State:
ALABAMA
Type:
Headquarter of
Company Number:
M17000008608
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ANDREW KESLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2003056

Unique Entity ID

Unique Entity ID:
CA8CEUNQ7328
CAGE Code:
7JAG1
UEI Expiration Date:
2025-03-18

Business Information

Activation Date:
2024-03-18
Initial Registration Date:
2016-01-05

Commercial and government entity program

CAGE number:
7JAG1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2029-03-18
SAM Expiration:
2025-03-18

Contact Information

POC:
ANDREW W. KESLER
Corporate URL:
www.ksa-llc.com

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
60600.00
Total Face Value Of Loan:
60600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,985.48
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $60,600

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 2025-02-04 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 114000
Executive 2024-12-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 918182.73
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 29750
Executive 2024-11-25 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 17200
Executive 2024-11-07 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 39160

Sources: Kentucky Secretary of State