Search icon

ATLAS DEVELOPMENT GROUP, LLC

Company claim

Is this your business?

Get access!

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 (11 years ago)
Organization Date: 01 Dec 2014 (11 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

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

Unique Entity ID

CAGE Code:
7C725
UEI Expiration Date:
2019-01-04

Business Information

Activation Date:
2018-01-04
Initial Registration Date:
2015-03-23

Commercial and government entity program

CAGE number:
7C725
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05
CAGE Expiration:
2023-01-05

Contact Information

POC:
MARLIN R JIRANEK
Corporate URL:
www.atlasdg.com

Form 5500 Series

Employer Identification Number (EIN):
472377876
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
285930.00
Total Face Value Of Loan:
285930.00
Date:
2020-04-15
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:
285930.00
Total Face Value Of Loan:
285930.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$285,930
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,794.42
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $285,930

Reviews Leave a review

This company hasn't received any reviews.

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