Search icon

Precision Sonar and Outdoors LLC

Company Details

Name: Precision Sonar and Outdoors LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2018 (7 years ago)
Organization Date: 18 Sep 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1033529
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 2222 US Hwy 68 E, Benton, KY 42025
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UHH2MB7MMPS1 2024-11-09 2711 US HIGHWAY 68 E, BENTON, KY, 42025, 8022, USA 2711 US HIGHWAY 68 E, BENTON, KY, 42025, 8022, USA

Business Information

Doing Business As PRECISION SONAR & OUTDOORS LLC
URL precisionsonar.com
Division Name PRECISION SONAR AND OUTDOORS
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-11-15
Initial Registration Date 2023-11-03
Entity Start Date 2018-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333514, 333517, 335910, 713930, 811111, 811114, 811121, 811122, 811198, 811210, 811310, 813312, 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLEN BEARD
Role OWNER
Address 2711 HWY 68 EAST, BENTON, KY, KY, 42025, USA
Government Business
Title PRIMARY POC
Name ALLEN BEARD
Role OWNER
Address 2711 HWY 68 EAST, BENTON, KY, KY, 42025, USA
Past Performance Information not Available

Manager

Name Role
Edward Allen Beard Manager

Organizer

Name Role
Edward Allen Beard Organizer
John Richard Kroehnke Organizer

Registered Agent

Name Role
JEFFREY G. EDWARDS Registered Agent
John Richard Kroehnke Registered Agent

Filings

Name File Date
Annual Report 2025-03-03
Principal Office Address Change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-06-27
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report Amendment 2020-12-28
Registered Agent name/address change 2020-12-28
Annual Report 2020-02-17
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6419647201 2020-04-28 0457 PPP 2711 US HIGHWAY 68 EAST, BENTON, KY, 42025
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24636.57
Loan Approval Amount (current) 24636.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24890.46
Forgiveness Paid Date 2021-05-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 16.00 $2,244,245 $200,000 7 12 2024-05-30 Final

Sources: Kentucky Secretary of State