Search icon

Kentucky Welding Institute, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kentucky Welding Institute, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2015 (11 years ago)
Organization Date: 08 Jan 2015 (11 years ago)
Last Annual Report: 07 Mar 2025 (6 months ago)
Managed By: Managers
Organization Number: 0906821
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 1828 Maysville Road, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Member

Name Role
Ashley Applegate Member
Nathan Hinton Member
Matt Hinton Member
Adam Lambert Hinton Member

Organizer

Name Role
Robert Curtis Pease III Organizer
Adam L Hinton Organizer

Registered Agent

Name Role
Robert Curtis Pease III Registered Agent

Manager

Name Role
Robert Curtis Pease Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LUCINDA PEASE
Ownership and Self-Certifications:
Veteran
User ID:
P2939510

Unique Entity ID

Unique Entity ID:
LTMSJFEH8X85
CAGE Code:
9F5U4
UEI Expiration Date:
2025-10-10

Business Information

Activation Date:
2024-10-14
Initial Registration Date:
2023-01-05

Commercial and government entity program

CAGE number:
9F5U4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-14
CAGE Expiration:
2029-10-14
SAM Expiration:
2025-10-10

Contact Information

POC:
LUCINDA PEASE

Form 5500 Series

Employer Identification Number (EIN):
472717491
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
186120 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-04-29 2025-04-29
Document Name KYR10T402 Coverage Letter.pdf
Date 2025-04-30
Document Download

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-05-31
Principal Office Address Change 2024-05-31
Annual Report 2023-06-12
Annual Report 2022-07-13

USAspending Awards / Financial Assistance

Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
200.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-18
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
273871.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-07
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
105152.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
110.00
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:
96971.69
Total Face Value Of Loan:
96971.69

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$96,971.69
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,971.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,860.6
Servicing Lender:
Peoples Bank of Kentucky, Inc.
Use of Proceeds:
Payroll: $96,971.69

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 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6500

Sources: Kentucky Secretary of State