Search icon

Engineered Building Systems, Inc.

Headquarter

Company Details

Name: Engineered Building Systems, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2013 (12 years ago)
Organization Date: 25 Jan 2013 (12 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0848153
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 515 MONMOUTH ST STE 201, PO BOX 568, NEWPORT, KY 41071-4588
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of Engineered Building Systems, Inc., RHODE ISLAND 001696873 RHODE ISLAND
Headquarter of Engineered Building Systems, Inc., ALASKA 10266903 ALASKA
Headquarter of Engineered Building Systems, Inc., COLORADO 20191869585 COLORADO
Headquarter of Engineered Building Systems, Inc., ILLINOIS CORP_70172747 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINEERED BUILDING SYSTEMS, INC. 401(K) & PROFIT SHARING PLAN 2016 461862866 2017-07-28 ENGINEERED BUILDING SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8594127676
Plan sponsor’s address 515 MONMOUTH ST., SUITE 204, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing KEITH SCHLOEMER
Valid signature Filed with authorized/valid electronic signature
ENGINEERED BUILDING SYSTEMS, INC. 401(K) & PROFIT SHARING PLAN 2015 461862866 2016-10-14 ENGINEERED BUILDING SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8594127676
Plan sponsor’s address 515 MONMOUTH ST., SUITE 204, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing KEITH SCHLOEMER
Valid signature Filed with authorized/valid electronic signature
ENGINEERED BUILDING SYSTEMS, INC. 401(K) & PROFIT SHARING PLAN 2014 461862866 2015-07-15 ENGINEERED BUILDING SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8594127676
Plan sponsor’s address 515 MONMOUTH ST., SUITE 204, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing KEITH SCHLOEMER
Valid signature Filed with authorized/valid electronic signature
ENGINEERED BUILDING SYSTEMS, INC. 401(K) & PROFIT SHARING PLAN 2013 461862866 2014-07-30 ENGINEERED BUILDING SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8594127676
Plan sponsor’s address 515 MONMOUTH ST., SUITE 204, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing KEITH SCHLOEMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PAUL RUSSELL SPRONG Registered Agent

President

Name Role
Paul Russell Sprong President

Secretary

Name Role
Keith Anthony Schloemer Secretary

Treasurer

Name Role
Scott Sievert Stilkey Treasurer

Incorporator

Name Role
Paul Russell Sprong Incorporator
Scott Stilkey Incorporator
Keith Anthony Schloemer Incorporator

Assumed Names

Name Status Expiration Date
MEP CONSULTING SERVICES, INC. Active 2028-04-17

Filings

Name File Date
Annual Report 2025-02-24
Principal Office Address Change 2025-02-24
Registered Agent name/address change 2025-02-24
Annual Report 2024-05-22
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Certificate of Assumed Name 2023-04-17
Principal Office Address Change 2022-06-17
Annual Report 2022-06-17
Principal Office Address Change 2022-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517307308 2020-04-29 0457 PPP 515 MONMOUTH ST, NEWPORT, KY, 41071
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353645
Loan Approval Amount (current) 353645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 355786.52
Forgiveness Paid Date 2020-12-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 31.50 $11,999 $7,000 13 2 2022-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 56.25 $5,011 $3,500 12 1 2020-01-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 31.57 $18,880 $10,500 9 3 2019-06-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 28.41 $17,763 $17,500 4 5 2018-02-22 Final

Sources: Kentucky Secretary of State