Search icon

713 Architects, PLLC

Company Details

Name: 713 Architects, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2018 (7 years ago)
Organization Date: 08 Mar 2018 (7 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1013738
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 8208 Montero Dr, Prospect, KY 40059
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EEWWBEZARKC4 2025-04-15 8208 MONTERO DR, PROSPECT, KY, 40059, 8702, USA 8208 MONTERO DRIVE, PROSPECT, KY, 40059, 8702, USA

Business Information

URL www.713architects.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-16
Initial Registration Date 2020-04-08
Entity Start Date 2018-03-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C100, C1AA, C1AB, C1AZ, C1CA, C1DA, C1DB, C1DZ, C1EC, C1EZ, C1FB, C1FD, C1FF, C1GC, C1GD, C1GZ, C1JA, C1LZ, C1PA, C213

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANE D WILES
Role PARTNER
Address 8208 MONTERO DRIVE, PROSPECT, KY, 40059, USA
Government Business
Title PRIMARY POC
Name SHANE D WILES
Role PARTNER
Address 8208 MONTERO DRIVE, PROSPECT, KY, 40059, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
713 ARCHITECTS CBS BENEFIT PLAN 2022 824698015 2023-12-27 713 ARCHITECTS 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 541310
Sponsor’s telephone number 5022929914
Plan sponsor’s address 8208 MONTERO DRIVE, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
713 ARCHITECTS CBS BENEFIT PLAN 2021 824698015 2022-12-29 713 ARCHITECTS 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 541310
Sponsor’s telephone number 5022929914
Plan sponsor’s address 8208 MONTERO DRIVE, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
713 ARCHITECTS CBS BENEFIT PLAN 2020 824698015 2021-12-14 713 ARCHITECTS 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 541310
Sponsor’s telephone number 5022929914
Plan sponsor’s address 8208 MONTERO DRIVE, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
713 ARCHITECTS CBS BENEFIT PLAN 2019 824698015 2020-12-23 713 ARCHITECTS 1
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 541310
Sponsor’s telephone number 5022929914
Plan sponsor’s address 8208 MONTERO DRIVE, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Shane Wiles Member
Timothy Michael Barnett Member

Registered Agent

Name Role
Timothy Michael Barnett Registered Agent
EDLG Service Company, LLC Registered Agent

Organizer

Name Role
Timothy Michael Barnett Organizer

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-03
Annual Report 2019-06-05
Registered Agent name/address change 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3316547406 2020-05-07 0457 PPP 8208 MONTERO DR, PROSPECT, KY, 40059
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6739
Loan Approval Amount (current) 6739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6777.37
Forgiveness Paid Date 2020-12-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2461773 713 ARCHITECTS, PLLC - EEWWBEZARKC4 8208 MONTERO DR, PROSPECT, KY, 40059-8702
Capabilities Statement Link -
Phone Number 502-292-9914
Fax Number -
E-mail Address shane.wiles@713architects.com
WWW Page www.713architects.com
E-Commerce Website -
Contact Person SHANE WILES
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 8K9K6
Year Established 2018
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Architectural Planning / Design Services Documentation of existing conditions Facility life safety review
Special Equipment/Materials none
Business Type Percentages Research and Development (20 %) Service (80 %)
Keywords Architect, Planning, Healthcare
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Shane Wiles
Role Partner
Name Tim Barnett
Role Partner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 107010
Executive 2024-12-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2090.81
Executive 2024-12-18 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1325
Executive 2024-12-03 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 14100
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4160
Executive 2024-08-20 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 5640
Executive 2024-07-22 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2125
Executive 2023-10-02 2024 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9350
Executive 2023-08-28 2024 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9940
Executive 2023-08-01 2024 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept -91350

Sources: Kentucky Secretary of State