Search icon

ENGINEERED DESIGN SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
473740715
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
57248.30
Total Face Value Of Loan:
57248.30
Date:
2020-04-07
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:
53907.20
Total Face Value Of Loan:
53907.20

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57248.3
Current Approval Amount:
57248.3
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57579.24
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53907.2
Current Approval Amount:
53907.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54338.46

Reviews Leave a review

This company hasn't received any reviews.

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