Search icon

Near Surface Geophysics Innovations, LLC

Company Details

Name: Near Surface Geophysics Innovations, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2017 (8 years ago)
Organization Date: 20 Jan 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Managers
Organization Number: 0973858
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 741 GREENLAWN AVE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KN1KURRR6AC1 2024-03-27 501 NUTWOOD ST, BOWLING GREEN, KY, 42103, 1617, USA 501 NUTWOOD ST., BOWLING GREEN, KY, 42103, 1617, USA

Business Information

Doing Business As NSG INNOVATIONS
URL www.NSGInnovations.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-03-30
Initial Registration Date 2017-10-25
Entity Start Date 2017-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237120, 238910, 541360, 541620, 562910
Product and Service Codes B517, B518, B519, B530

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH C MAY
Address 501 NUTWOOD ST., BOWLING GREEN, KY, 42103, 1617, USA
Government Business
Title PRIMARY POC
Name ELIZABETH C MAY
Address 501 NUTWOOD ST., BOWLING GREEN, KY, 42103, 1617, USA
Past Performance Information not Available

Manager

Name Role
Thomas Brackman Manager

Registered Agent

Name Role
STEVEN THRONEBERRY Registered Agent

Organizer

Name Role
ELIZABETH C MAY Organizer

Member

Name Role
William T Edwards Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-01
Principal Office Address Change 2023-01-31
Annual Report 2023-01-31
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-14
Annual Report 2019-01-29
Annual Report 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6697358509 2021-03-04 0457 PPS 501 Nutwood St, Bowling Green, KY, 42103-1617
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37390.15
Loan Approval Amount (current) 37390.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42103-1617
Project Congressional District KY-02
Number of Employees 3
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37570.44
Forgiveness Paid Date 2021-09-01
2926527305 2020-04-29 0457 PPP 501 NUTWOOD ST, BOWLING GREEN, KY, 42103-1617
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30980
Loan Approval Amount (current) 30980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-1617
Project Congressional District KY-02
Number of Employees 3
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31169.28
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State