Search icon

SOUTHERN KENTUCKY INDUSTRIAL EQUIPMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN KENTUCKY INDUSTRIAL EQUIPMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2014 (11 years ago)
Organization Date: 11 Feb 2014 (11 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0878994
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: PO BOX 490, NANCY, KY 42544
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS MOSCHEL Registered Agent

Manager

Name Role
CHRIS MOSCHEL Manager

Organizer

Name Role
CHRIS MOSCHEL Organizer

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-03-22
Annual Report 2021-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
29067.00
Total Face Value Of Loan:
29067.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29067
Current Approval Amount:
29067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29252.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-03-28
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
5
FMCSA Link:

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 Education and Labor Cabinet Department Of Education Supplies Janitorial & Mainten Supplies 173.94

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.00 $26,351 $3,500 5 1 2022-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.50 $29,399 $7,000 3 2 2021-08-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $8,000 $3,500 2 1 2018-07-26 Final

Sources: Kentucky Secretary of State