Search icon

ENGINEERED DESIGN SOLUTIONS, INC.

Company Details

Name: ENGINEERED DESIGN SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2015 (10 years ago)
Organization Date: 15 May 2015 (10 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Organization Number: 0922163
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 552 State Route 69 N, Hartford, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDS 401(K) 2023 473740715 2024-09-02 ENGINEERED DESIGN SOLUTIONS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 236200
Sponsor’s telephone number 2703632238
Plan sponsor’s address 3323 LIBERTY RD, BEAVER DAM, KY, 423209423

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
EDS 401(K) 2022 473740715 2023-07-19 ENGINEERED DESIGN SOLUTIONS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 236200
Sponsor’s telephone number 2703632238
Plan sponsor’s address 3323 LIBERTY ROAD, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing JONATHON ROSS
Valid signature Filed with authorized/valid electronic signature
EDS 401(K) 2021 473740715 2022-10-13 ENGINEERED DESIGN SOLUTIONS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 236200
Sponsor’s telephone number 2703632238
Plan sponsor’s address 3323 LIBERTY ROAD, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JONATHON ROSS
Valid signature Filed with authorized/valid electronic signature
EDS 401(K) 2020 473740715 2021-06-01 ENGINEERED DESIGN SOLUTIONS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 236200
Sponsor’s telephone number 2703632238
Plan sponsor’s address 3323 LIBERTY ROAD, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing JONATHON ROSS
Valid signature Filed with authorized/valid electronic signature
EDS 401(K) 2019 473740715 2020-06-03 ENGINEERED DESIGN SOLUTIONS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 236200
Sponsor’s telephone number 2703632238
Plan sponsor’s address 3323 LIBERTY ROAD, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing JONATHON ROSS
Valid signature Filed with authorized/valid electronic signature
EDS 401(K) 2018 473740715 2019-07-22 ENGINEERED DESIGN SOLUTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 236200
Sponsor’s telephone number 2703632238
Plan sponsor’s address 981 WEST SEVENTH STREET, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing JONATHON ROSS
Valid signature Filed with authorized/valid electronic signature
EDS 401(K) 2017 473740715 2019-10-16 ENGINEERED DESIGN SOLUTIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 236200
Sponsor’s telephone number 2703632238
Plan sponsor’s address 981 WEST SEVENTH STREET, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing JONATHON ROSS
Valid signature Filed with authorized/valid electronic signature
EDS 401(K) 2017 473740715 2018-06-27 ENGINEERED DESIGN SOLUTIONS, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 236200
Sponsor’s telephone number 2703632238
Plan sponsor’s address 981 WEST SEVENTH STREET, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing JONATHON ROSS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JONATHON ROSS Registered Agent

Incorporator

Name Role
TARA N. WARD Incorporator

President

Name Role
Jonathon Ross President

Vice President

Name Role
Chad Jarvis Vice President

Assumed Names

Name Status Expiration Date
ENDESOL Expiring 2025-06-11

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-30
Annual Report 2022-06-30
Principal Office Address Change 2021-09-22
Registered Agent name/address change 2021-08-24
Annual Report 2021-04-20
Certificate of Assumed Name 2020-06-11
Annual Report 2020-06-11
Annual Report 2019-04-25
Annual Report 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358578408 2021-02-08 0457 PPS 3323 Liberty Rd, Beaver Dam, KY, 42320-9423
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57248.3
Loan Approval Amount (current) 57248.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beaver Dam, OHIO, KY, 42320-9423
Project Congressional District KY-02
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57579.24
Forgiveness Paid Date 2021-09-17
5538247001 2020-04-05 0457 PPP 3323 LIBERTY ROAD, HARTFORD, KY, 42347
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53907.2
Loan Approval Amount (current) 53907.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-0001
Project Congressional District KY-02
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54338.46
Forgiveness Paid Date 2021-02-02

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400000739 Standard Goods and Services - - 2605
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Executive 2400002341 Standard Goods and Services - - 150.27
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES (962) MISCELLANEOUS SERVICES

Sources: Kentucky Secretary of State