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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-28 |
Name of individual signing | KEITH SCHLOEMER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role |
---|---|
PAUL RUSSELL SPRONG | Registered Agent |
Name | Role |
---|---|
Paul Russell Sprong | President |
Name | Role |
---|---|
Keith Anthony Schloemer | Secretary |
Name | Role |
---|---|
Scott Sievert Stilkey | Treasurer |
Name | Role |
---|---|
Paul Russell Sprong | Incorporator |
Scott Stilkey | Incorporator |
Keith Anthony Schloemer | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MEP CONSULTING SERVICES, INC. | Active | 2028-04-17 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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