Search icon

ENVIRONMENTS SERVICE GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTS SERVICE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2003 (22 years ago)
Organization Date: 20 Jun 2003 (22 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0562542
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3801 OLD MADISON PIKE, FT WRIGHT, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATHAN ROBERT JOHNSON Registered Agent

Member

Name Role
Nathan R. Johnson Member

Organizer

Name Role
ROBERT JOHNSON Organizer

Assumed Names

Name Status Expiration Date
RE-CON LLC Expiring 2025-09-23

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-05-17
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65708.77

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(866) 823-8076
Add Date:
2009-01-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State