Search icon

Solid Ground Consulting Engineers, PLLC

Company Details

Name: Solid Ground Consulting Engineers, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2016 (9 years ago)
Organization Date: 11 May 2016 (9 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0952354
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1419 LEXINGTON ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
PINTAIL EQUITY, LLC Registered Agent

Member

Name Role
Timothy Ryan McClure Member
Vance Hazlett Mitchell Member
Pintail Equity, LLC Member

Manager

Name Role
Timothy Ryan McClure Manager

Organizer

Name Role
AARON BLAKE DAVIS Organizer

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-06-05
Annual Report 2023-05-25
Annual Report Amendment 2022-09-26
Registered Agent name/address change 2022-09-26

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132800
Current Approval Amount:
132799.78
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133575.84
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148675.67
Current Approval Amount:
148675.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149774.22

Motor Carrier Census

DBA Name:
SOLID GROUND CONSULTING ENGINEERS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-11-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State