Search icon

ENVIRONMENTAL TRAINING CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL TRAINING CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2013 (12 years ago)
Organization Date: 08 Nov 2013 (12 years ago)
Last Annual Report: 15 Jan 2025 (7 months ago)
Organization Number: 0871708
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P. O. BOX 99603, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CAROL J STAMP President

Secretary

Name Role
NEIL J STAMP Secretary

Director

Name Role
CAROL J STAMP Director
NEIL J STAMP Director

Incorporator

Name Role
DAVID B. BLANDFORD Incorporator

Registered Agent

Name Role
DAVID B. BLANDFORD Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEVE SWIFT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3372442

Unique Entity ID

Unique Entity ID:
XAHMU52N2LB4
CAGE Code:
7UM77
UEI Expiration Date:
2026-02-16

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2017-04-05

Commercial and government entity program

CAGE number:
7UM77
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-16

Contact Information

POC:
STEVE SWIFT

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-01-11
Annual Report 2023-01-25
Annual Report 2022-02-03
Annual Report 2021-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
13600.00
Total Face Value Of Loan:
13600.00
Date:
2020-04-29
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,691.8
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $13,600

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 2025-02-25 2025 Transportation Cabinet Office of Support Services Supplies Other Supplies And Parts 525
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 2080
Executive 2024-07-02 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Dues 135
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 270
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Employee Training-St Emp Only 135

Sources: Kentucky Secretary of State