Search icon

KERR-GREULICH ENGINEERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KERR-GREULICH ENGINEERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2015 (10 years ago)
Organization Date: 26 Jun 2015 (10 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0925962
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1534 ORMSBY STATION COURT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVEN. A. GOODMAN Registered Agent

President

Name Role
Benjamin Gries President

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Links between entities

Type:
Headquarter of
Company Number:
389102
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58402125
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F93000000144
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-426-2945
Contact Person:
BENJAMIN GRIES
User ID:
P3266209

Unique Entity ID

Unique Entity ID:
JAM5DQMF4JN9
CAGE Code:
385R7
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2005-04-20

Form 5500 Series

Employer Identification Number (EIN):
611184927
Plan Year:
2024
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Former Company Names

Name Action
KERR-GREULICH ENGINEERING SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-12
Annual Report 2022-04-13
Annual Report 2021-05-27
Annual Report Amendment 2020-06-04

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 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 100825
Executive 2025-01-14 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1550
Executive 2024-12-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 65130
Executive 2024-12-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 29500
Executive 2024-11-08 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 585

Sources: Kentucky Secretary of State