Search icon

APEX ENGINEERING, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: APEX ENGINEERING, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2014 (11 years ago)
Organization Date: 07 Feb 2014 (11 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0878774
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 326 E. FIFTH AVENUE, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Member

Name Role
JEFFERY H WEST Member
STEVEN W SPAHN Member

Manager

Name Role
JOSH A MCGREGOR Manager

Organizer

Name Role
MICHAEL A. MEREDITH Organizer

Registered Agent

Name Role
JOSH A MCGREGOR Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
2b87389e-d1b8-eb11-9187-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
LLC_05106052
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
270-395-4123
Contact Person:
WILLONA HARRELL
User ID:
P3192675

Unique Entity ID

Unique Entity ID:
K4BTQY9CP7D5
CAGE Code:
3LZS0
UEI Expiration Date:
2025-09-16

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2003-11-19

Commercial and government entity program

CAGE number:
3LZS0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-16

Contact Information

POC:
WILLONA J. HARRELL

Filings

Name File Date
Annual Report 2024-05-24
Registered Agent name/address change 2023-05-17
Annual Report 2023-05-17
Principal Office Address Change 2023-05-17
Annual Report 2022-05-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG51LAP130064
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17592.00
Base And Exercised Options Value:
17592.00
Base And All Options Value:
17592.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-08-07
Description:
IGF::CT::IGF REPAIR AND RETROFIT OF BRABENDER FEEDER CONTROL&CHOPPER MOTOR.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
721100.00
Total Face Value Of Loan:
721100.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$721,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$721,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$725,707.03
Servicing Lender:
Security Bank and Trust Company
Use of Proceeds:
Payroll: $721,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State