Search icon

ACHEULEAN CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACHEULEAN CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2016 (9 years ago)
Organization Date: 29 Dec 2016 (9 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0971707
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1503 CYPRESS ST., PARIS, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON C FLAY Registered Agent

Member

Name Role
Susan Katherine Lewis Member
Jason Christopher Flay Member

Unique Entity ID

CAGE Code:
7SWS5
UEI Expiration Date:
2020-11-25

Business Information

Division Name:
ACHEULEAN CONSULTING
Division Number:
ACHEULEAN
Activation Date:
2019-11-26
Initial Registration Date:
2017-02-07

Commercial and government entity program

CAGE number:
7SWS5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-03-01
SAM Expiration:
2023-03-24

Contact Information

POC:
JASON C. FLAY

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-05-02
Annual Report 2022-06-22
Annual Report 2021-03-25
Registered Agent name/address change 2020-06-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QF521P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30801.72
Base And Exercised Options Value:
30801.72
Base And All Options Value:
30801.72
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-14
Description:
ARCHITECTURAL SURVEY AND SURVEY OF 52 BUILDINGS
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B521: SPECIAL STUDIES/ANALYSIS- HISTORICAL

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
665.00
Total Face Value Of Loan:
665.00
Date:
2020-08-03
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:
665.00
Total Face Value Of Loan:
665.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$665
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$668.95
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $665

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State