Search icon

ATLAS DEVELOPMENT GROUP, LLC

Company Details

Name: ATLAS DEVELOPMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2014 (10 years ago)
Organization Date: 01 Dec 2014 (10 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0903768
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 219 ENTERPRISE DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2023 472377876 2024-08-19 ATLAS DEVELOPMENT GROUP, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 219 ENTERPRISE DRIVE, ELIZABETHTOWN, KY, 42701
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2022 472377876 2023-07-11 ATLAS DEVELOPMENT GROUP, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 219 ENTERPRISE DRIVE, ELIZABETHTOWN, KY, 42701
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2021 472377876 2022-06-08 ATLAS DEVELOPMENT GROUP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 219 ENTERPRISE DRIVE, ELIZABETHTOWN, KY, 42701
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2020 472377876 2021-03-23 ATLAS DEVELOPMENT GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 219 ENTERPRISE DRIVE, ELIZABETHTOWN, KY, 42701
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2019 472377876 2020-06-04 ATLAS DEVELOPMENT GROUP, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 233 RING ROAD, STE 150, ELIZABETHTOWN, KY, 42701
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2018 472377876 2019-07-03 ATLAS DEVELOPMENT GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 233 RING ROAD, STE 150, ELIZABETHTOWN, KY, 42701
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2017 472377876 2018-08-29 ATLAS DEVELOPMENT GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 233 RING ROAD, STE 150, ELIZABETHTOWN, KY, 42701
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2016 472377876 2018-08-29 ATLAS DEVELOPMENT GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 233 RING ROAD, STE 150, ELIZABETHTOWN, KY, 42701
ATLAS DEVELOPMENT GROUP, LLC 401(K) PLAN 2016 472377876 2017-09-20 ATLAS DEVELOPMENT GROUP, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 2705065343
Plan sponsor’s address 233 RING ROAD, STE 150, ELIZABETHTOWN, KY, 42701

Registered Agent

Name Role
MARLIN RAY JIRANEK, II Registered Agent

Member

Name Role
Marlin Ray Jiranek, II Member
Michael Brent Jarboe Member
Kevin Michael Blanford Member
Gregory Allen Dennison Member
Mark Thomas Hammond Member
Ronald Christopher Ordway Member

Organizer

Name Role
MARLIN RAY JIRANEK, II Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-04-06
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-05-30
Annual Report 2019-05-03
Annual Report 2018-05-09
Annual Report 2017-05-25
Principal Office Address Change 2016-12-17
Annual Report 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486577110 2020-04-15 0457 PPP 219 ENTERPRISE DR, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285930
Loan Approval Amount (current) 285930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 13
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287794.42
Forgiveness Paid Date 2020-12-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 32.66 $2,935,000 $315,000 5 18 2018-03-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $855,000 $40,000 7 10 2015-12-10 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $440,000 - - 2015-03-26 Final

Sources: Kentucky Secretary of State