Search icon

Engineered Building Systems, Inc.

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

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

Links between entities

Type:
Headquarter of
Company Number:
001696873
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10266903
State:
ALASKA
Type:
Headquarter of
Company Number:
20191869585
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_70172747
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
461862866
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353645
Current Approval Amount:
353645
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
355786.52

Reviews Leave a review

This company hasn't received any reviews.

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