Search icon

COLT ENGINEERING, INC

Headquarter

Company Details

Name: COLT ENGINEERING, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2014 (11 years ago)
Organization Date: 20 Nov 2014 (11 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0902752
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1409 N. Forbes Rd, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
DARRIN E. CROUCHER Registered Agent

President

Name Role
Darrin E. Croucher President

Vice President

Name Role
Jonathan L. Hale Vice President

Treasurer

Name Role
Lana J. McCann Treasurer

Secretary

Name Role
Jordan Haney Secretary

Director

Name Role
Ron Hargett Director
Ameet Patel Director
Jeff Garrison Director
James Campbell Director
Aaron Bivens Director

Incorporator

Name Role
KEVIN G. HENRY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-510-684
State:
ALABAMA
Type:
Headquarter of
Company Number:
F24000000825
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84EY0
UEI Expiration Date:
2019-06-18

Business Information

Doing Business As:
THOROUGHBRED ENGINEERING
Activation Date:
2018-07-06
Initial Registration Date:
2018-06-13

Assumed Names

Name Status Expiration Date
THOROUGHBRED ENGINEERING Inactive 2024-12-10

Filings

Name File Date
Certificate of Assumed Name 2025-02-25
Principal Office Address Change 2024-06-20
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Registered Agent name/address change 2024-06-20

USAspending Awards / Financial Assistance

Date:
2025-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP IRA RES GRANT UNRESTRICTED (FY 25)
Obligated Amount:
51635.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
326200.00
Total Face Value Of Loan:
326200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326200
Current Approval Amount:
326200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328005.27

Motor Carrier Census

DBA Name:
THOROUGHBRED ENGINEERING
Carrier Operation:
Interstate
Add Date:
2016-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State