Search icon

ESTES TECHNICAL SERVICES, LLC

Company Details

Name: ESTES TECHNICAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2013 (12 years ago)
Organization Date: 29 Jul 2013 (12 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0863242
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42461
City: Uniontown
Primary County: Union County
Principal Office: 25 COMBS RD, UNIONTOWN, KY 42461
Place of Formation: KENTUCKY

Member

Name Role
WILLIAM E CLEAVENGER Member

Organizer

Name Role
LEGALZOOM.COM , INC. Organizer

Registered Agent

Name Role
WILLIAM E CLEAVENGER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
463357909
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-04-12
Annual Report 2022-06-02
Principal Office Address Change 2021-04-19
Registered Agent name/address change 2021-04-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
27267.00
Total Face Value Of Loan:
27267.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45400.00
Total Face Value Of Loan:
181300.00
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:
27300.00
Total Face Value Of Loan:
27300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27300
Current Approval Amount:
27300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27463.8
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27267
Current Approval Amount:
27267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27528.46

Sources: Kentucky Secretary of State