Search icon

PRECISION ENGINEERING, LLC

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 (2 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128140
Current Approval Amount:
128140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129066.82
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118808.32
Current Approval Amount:
118808.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119264.02

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