Search icon

JEFFERSON GAS, LLC

Company Details

Name: JEFFERSON GAS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2002 (23 years ago)
Organization Date: 02 Apr 2002 (23 years ago)
Last Annual Report: 03 Oct 2022 (2 years ago)
Managed By: Members
Organization Number: 0534135
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: 120 SOUTH MAPLE STREET, PO BOX 35, WINCHESTER, KY 40392
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFERSON GAS, LLC 401(K) PLAN 2020 050542015 2021-07-18 JEFFERSON GAS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40391

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-07-18
Name of individual signing JESSI DAVIS
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2020 050542015 2021-07-18 JEFFERSON GAS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40391

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-07-18
Name of individual signing JESSI DAVIS
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2019 050542015 2020-07-02 JEFFERSON GAS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40391

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JESSI DAVIS
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2018 050542015 2019-04-19 JEFFERSON GAS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40391

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing JESSI DAVIS
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2017 050542015 2018-05-15 JEFFERSON GAS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40391

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing JESSI DAVIS
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2016 050542015 2017-05-19 JEFFERSON GAS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40391

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing JESSI DAVIS
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2015 050542015 2016-10-13 JEFFERSON GAS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40391

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JESSI DAVIS
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2014 050542015 2015-10-13 JEFFERSON GAS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40392

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing GENE MAPES JR
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2013 050542015 2014-10-14 JEFFERSON GAS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8597370101
Plan sponsor’s mailing address P O BOX 35, WINCHESTER, KY, 40392
Plan sponsor’s address 120 SOUTH MAPLE STREET, SUITE 5, WINCHESTER, KY, 40392

Number of participants as of the end of the plan year

Active participants 12
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 10

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing LINDA KOPPELMAN
Valid signature Filed with authorized/valid electronic signature
JEFFERSON GAS, LLC 401(K) PLAN 2011 050542015 2012-10-09 JEFFERSON GAS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8592458193
Plan sponsor’s mailing address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Plan sponsor’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 050542015
Plan administrator’s name JEFFERSON GAS, LLC
Plan administrator’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Administrator’s telephone number 8592458193

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing GENE MAPES JR
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8592458193
Plan sponsor’s mailing address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Plan sponsor’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 050542015
Plan administrator’s name JEFFERSON GAS, LLC
Plan administrator’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Administrator’s telephone number 8592458193

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-07-06
Name of individual signing GENE MAPES JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/06/20110706151035P040091273137001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8592458193
Plan sponsor’s mailing address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Plan sponsor’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 050542015
Plan administrator’s name JEFFERSON GAS, LLC
Plan administrator’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Administrator’s telephone number 8592458193

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing GENE MAPES JR
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8592458193
Plan sponsor’s mailing address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Plan sponsor’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 050542015
Plan administrator’s name JEFFERSON GAS, LLC
Plan administrator’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Administrator’s telephone number 8592458193

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing GENE MAPES JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/16/20100916090253P030056481347001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 211110
Sponsor’s telephone number 8592458193
Plan sponsor’s mailing address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Plan sponsor’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 050542015
Plan administrator’s name JEFFERSON GAS, LLC
Plan administrator’s address 220 LEXINGTON GREEN CIRCLE #130, LEXINGTON, KY, 40503
Administrator’s telephone number 8592458193

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing GENE MAPES JR
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GENE E. MAPES, JR. Registered Agent

Director

Name Role
Mark G Enderle Director
Kenneth L Baker Director
KENNETH BAKER Director

Treasurer

Name Role
Mark G Enderle Treasurer

President

Name Role
Kenneth L Baker President

Incorporator

Name Role
JAMES M. MOONEY Incorporator

Former Company Names

Name Action
JEFFERSON GAS TRANSMISSION COMPANY, INC. Merger

Filings

Name File Date
Dissolution 2022-10-07
Annual Report 2022-10-03
Annual Report 2021-03-22
Annual Report 2020-04-02
Annual Report 2019-04-10
Annual Report 2018-04-23
Annual Report 2017-02-27
Annual Report 2016-02-17
Annual Report 2015-04-14
Reinstatement Certificate of Existence 2014-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
649920 Intrastate Non-Hazmat 2020-10-02 1390 2019 1 1 Exempt For Hire, Private(Property), Priv. Pass. (Business)
Legal Name JEFFERSON GAS TRANSMISSION COMPANY INC
DBA Name -
Physical Address 120 S MAPLE ST #5, WINCHESTER, KY, 40391, US
Mailing Address PO BOX 35, WINCHESTER, KY, 40392, US
Phone (859) 737-0101
Fax (859) 737-0102
E-mail JDAVIS@JEFFERSONGAS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State