Search icon

KENNEDY ENGINE COMPANY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: KENNEDY ENGINE COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Jul 1976 (49 years ago)
Branch of: KENNEDY ENGINE COMPANY, INC., ALABAMA (Company Number 000-010-630)
Business ID: 306490
ZIP code: 39532
County: Harrison
State of Incorporation: ALABAMA
Principal Office Address: 980 Motsie RoadBiloxi, MS 39532

Agent

Name Role Address
Kennedy, Thomas M, Jr Agent 980 Motsie Road, Biloxi, MS 39532

Director

Name Role Address
Thomas M Kennedy Jr Director 1034 Beach Blvd., Biloxi, MS 39530
Linda Kennedy Range Director 5743 Brookstone Walk NW, Acworth, GA 30101
Joan M Kennedy Director 5743 Brookstone Walk NW, Acworth, GA 30101
David Sean Kennedy Director P.O. Box 20262, London Terrace Station, New York, NY 10011

President

Name Role Address
Thomas M Kennedy Jr President 1034 Beach Blvd., Biloxi, MS 39530

Vice President

Name Role Address
David Sean Kennedy Vice President P.O. Box 20262, London Terrace Station, New York, NY 10011

Commercial and government entity program

CAGE number:
1N8D2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-17
CAGE Expiration:
2030-02-17
SAM Expiration:
2026-02-13

Contact Information

POC:
CYNTHIA W. KENNEDY
Corporate URL:
www.kennedyengine.com

Form 5500 Series

Employer Identification Number (EIN):
630327808
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-13 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2024-01-26 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2023-01-04 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2022-02-13 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2021-01-23 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2020-01-07 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2019-01-03 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2018-01-15 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2017-01-12 Annual Report For KENNEDY ENGINE COMPANY, INC.
Annual Report Filed 2016-11-30 Annual Report For KENNEDY ENGINE COMPANY, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5222P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2022-01-17
Description:
MARINE DIESEL ENGINE REPAIR-REBUILD NPS MV MISS MARY ANN BERTH IN OCEAN SPRINGS, MS JOHN DEERE 6-CYLINDER 9.0-LITER DIESEL ENGINES MODEL# 6090 ESN# PORT: RG6090L118578 STBD: RG6090L119070
Naics Code:
333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
140P5220P0033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13063.31
Base And Exercised Options Value:
13063.31
Base And All Options Value:
13063.31
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-02-06
Description:
REPAIRS TO SHIP ISLAND ONAN GENERATOR AND RESTORE TRAILER/CASING OF GENERATOR ONAN GENERATOR M/N 362PSL3126
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
140P5218P0160
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10321.38
Base And Exercised Options Value:
10321.38
Base And All Options Value:
10321.38
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-08-21
Description:
GUIS REPAIRS TO GENERATOR ON WSI ONAN GENERATOR M/N 60DGCB-7131 S/N K070131749 CUMMINS ENGINE M/N 4BTA3 S/N 21813030 NPS PROPERTY NUMBER: PNP5000085688, ASSET 650624, EQUIPMENT 10131415
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
167202.00
Total Face Value Of Loan:
167202.00
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
172400.00
Total Face Value Of Loan:
172400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-15
Type:
Planned
Address:
980 MOTSIE ROAD, BILOXI, MS, 39532
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$172,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$175,148.82
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $172,400
Jobs Reported:
18
Initial Approval Amount:
$167,202
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$169,756.47
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $167,197
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(228) 392-9507
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1990-03-15
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OSTERHOUT. ALBERT H.
Party Role:
Plaintiff
Party Name:
KENNEDY ENGINE COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-08-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HEIN, EDWIN L.
Party Role:
Plaintiff
Party Name:
KENNEDY ENGINE COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-09-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
KENNEDY ENGINE COMPANY, INC.
Party Role:
Plaintiff
Party Name:
F/V TU-OANH
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website