Search icon

PRECISION ENGINEERING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION ENGINEERING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2013 (12 years ago)
Organization Date: 29 Aug 2013 (12 years ago)
Last Annual Report: 03 Apr 2025 (4 months ago)
Managed By: Members
Organization Number: 0865909
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3213 Summitt Square Place, Suite 100, Lexington, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Stephen R Harris Member
Lesley S Harris Member

Organizer

Name Role
STEVE HARRIS Organizer
RANDY DARREN CLEARY Organizer

Registered Agent

Name Role
STEPHEN R HARRIS Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEPHEN HARRIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1910115

Unique Entity ID

Unique Entity ID:
XLVYNTKFA7E8
CAGE Code:
7AZA8
UEI Expiration Date:
2025-12-10

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2014-12-15

Commercial and government entity program

CAGE number:
7AZA8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-10

Contact Information

POC:
STEPHEN R. HARRIS
Corporate URL:
www.precision-engr.com

Form 5500 Series

Employer Identification Number (EIN):
463818403
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RMJE Active 2029-05-01

Filings

Name File Date
Annual Report 2025-04-03
Principal Office Address Change 2025-04-03
Registered Agent name/address change 2025-04-03
Certificate of Assumed Name 2024-05-01
Annual Report 2024-03-19

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$128,140
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,066.82
Servicing Lender:
Edmonton State Bank
Use of Proceeds:
Payroll: $128,140
Jobs Reported:
10
Initial Approval Amount:
$118,808.32
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,808.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,264.02
Servicing Lender:
Edmonton State Bank
Use of Proceeds:
Payroll: $118,806.32
Utilities: $1

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 2025-01-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 62863.2
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9080
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 13670
Executive 2024-09-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3203
Executive 2024-09-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 6984.8

Sources: Kentucky Secretary of State