Search icon

RIDGELINE COAL LLC

Company Details

Name: RIDGELINE COAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2005 (20 years ago)
Organization Date: 28 Apr 2005 (20 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0611892
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Medium (20-99)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: POB 2121, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIDGELINE COAL LLC CBS BENEFIT PLAN 2023 202774791 2024-12-30 RIDGELINE COAL LLC 41
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 212110
Sponsor’s telephone number 8595373371
Plan sponsor’s address 853 CRESTWOODDR, PRESTONSBURG, KY, 41653

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RIDGELINE COAL LLC CBS BENEFIT PLAN 2022 202774791 2023-12-27 RIDGELINE COAL LLC 41
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 212110
Sponsor’s telephone number 8595373371
Plan sponsor’s address 853 CRESTWOODDR, PRESTONSBURG, KY, 41653

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
RIDGELINE COAL LLC CBS BENEFIT PLAN 2021 202774791 2022-12-29 RIDGELINE COAL LLC 34
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 212110
Sponsor’s telephone number 8595373371
Plan sponsor’s address 853 CRESTWOODDR, PRESTONSBURG, KY, 41653

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
RIDGELINE COAL LLC CBS BENEFIT PLAN 2020 202774791 2021-12-14 RIDGELINE COAL LLC 36
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 212110
Sponsor’s telephone number 8595373371
Plan sponsor’s address 853 CRESTWOODDR, PRESTONSBURG, KY, 41653

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

Registered Agent

Name Role
DAVID WRIGHT Registered Agent

Manager

Name Role
DAVID WRIGHT Manager

Organizer

Name Role
DAVID DWIGHT Organizer

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-03-27
Annual Report 2022-03-29
Annual Report 2021-04-20
Annual Report 2020-04-23
Annual Report 2019-06-23
Annual Report 2018-06-09
Annual Report 2017-03-09
Annual Report 2016-04-08
Annual Report 2015-03-05

Mines

Mine Name Type Status Primary Sic
Ridgeline Coal LLC Surface Abandoned Coal (Bituminous)
Directions to Mine Turn Left off 23 to 201 go 12 miles turn left on Harris Branch Road

Parties

Name Ridgeline Coal LLC
Role Operator
Start Date 2008-04-22
Name David A Wright; Dencil Arnett
Role Current Controller
Start Date 2008-04-22
Name Ridgeline Coal LLC
Role Current Operator

Inspections

Start Date 2009-02-27
End Date 2009-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2008-09-17
End Date 2008-09-25
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 74
Start Date 2008-08-06
End Date 2008-08-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2008-05-12
End Date 2008-05-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 4300
Annual Coal Prod 3500
Avg. Annual Empl. 11
Avg. Employee Hours 391
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 14140
Annual Coal Prod 39721
Avg. Annual Empl. 9
Avg. Employee Hours 1571
Job 5 Surface Active Coal (Bituminous)
Directions to Mine Prestonsburg field office to US23N. Travel approximately 15 miles to State HWY 1559. Travel approximately 1 mile turning left on KY Route 3387. Travel approximately 5 miles. Active mine site is on the right.

Parties

Name Blackstone Coal Company LLC
Role Operator
Start Date 2010-10-04
End Date 2016-08-25
Name Ridgeline Coal, LLC
Role Operator
Start Date 2016-08-26
Name David A Wright; Dencil Arnett
Role Current Controller
Start Date 2016-08-26
Name Ridgeline Coal, LLC
Role Current Operator

Accidents

Accident Date 2022-12-20
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Employee was ascending ladder on a 992D loader. When stepped from ladder onto platform, EE lost footing and fell to the ground. Landed on left foot which folded upon the landing. Fracture to left heel.

Inspections

Start Date 2025-01-28
End Date 2025-01-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2024-10-28
End Date 2025-01-24
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 185.75
Start Date 2024-10-28
End Date 2024-10-28
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8
Start Date 2024-09-16
End Date 2024-09-16
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2024-05-22
End Date 2024-05-22
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 2.5
Start Date 2024-04-25
End Date 2024-07-11
Activity Regular Safety and Health Inspection
Number Inspectors 7
Total Hours 279.5
Start Date 2024-01-03
End Date 2024-03-25
Activity Regular Safety and Health Inspection
Number Inspectors 9
Total Hours 306
Start Date 2023-09-28
End Date 2023-09-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 9
Start Date 2023-06-20
End Date 2023-06-21
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8
Start Date 2023-04-03
End Date 2023-06-14
Activity Regular Safety and Health Inspection
Number Inspectors 7
Total Hours 270
Start Date 2023-01-26
End Date 2023-03-23
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 166.75
Start Date 2022-12-21
End Date 2023-01-03
Activity Non-Fatal Accident Investigation
Number Inspectors 1
Total Hours 22
Start Date 2022-06-23
End Date 2022-08-22
Activity Regular Safety and Health Inspection
Number Inspectors 6
Total Hours 201.5
Start Date 2022-01-24
End Date 2022-03-08
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 177
Start Date 2021-11-29
End Date 2021-11-29
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 5
Start Date 2021-07-27
End Date 2021-07-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 14
Start Date 2021-07-01
End Date 2021-07-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2021-06-29
End Date 2021-06-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 9
Start Date 2021-05-04
End Date 2021-05-10
Activity Spot Inspection
Number Inspectors 2
Total Hours 26
Start Date 2021-04-19
End Date 2021-06-21
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 108

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 90054
Annual Coal Prod 306773
Avg. Annual Empl. 35
Avg. Employee Hours 2573
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 96693
Annual Coal Prod 360822
Avg. Annual Empl. 40
Avg. Employee Hours 2417
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 104959
Annual Coal Prod 448780
Avg. Annual Empl. 39
Avg. Employee Hours 2691
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 87068
Annual Coal Prod 439887
Avg. Annual Empl. 33
Avg. Employee Hours 2638
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 68641
Annual Coal Prod 255944
Avg. Annual Empl. 27
Avg. Employee Hours 2542
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 72986
Annual Coal Prod 378127
Avg. Annual Empl. 27
Avg. Employee Hours 2703
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 69476
Annual Coal Prod 301807
Avg. Annual Empl. 26
Avg. Employee Hours 2672
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 55256
Annual Coal Prod 267274
Avg. Annual Empl. 20
Avg. Employee Hours 2763
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 21001
Annual Coal Prod 86386
Avg. Annual Empl. 15
Avg. Employee Hours 1400
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 38311
Annual Coal Prod 137933
Avg. Annual Empl. 16
Avg. Employee Hours 2394
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 41640
Annual Coal Prod 152135
Avg. Annual Empl. 17
Avg. Employee Hours 2449
Kentucky Energy LLC Job #2 Surface Abandoned Coal (Bituminous)
Directions to Mine KY Route 321 for 2 miles to US 23N to Paintsville, KY. KY 40W to KY 172W (11 miles)to HWY 469 (8 miles.) Left on HWY 32 (3.5 miles). Mine is on left.

Parties

Name Mountain Source Energy LLC
Role Operator
Start Date 2011-07-18
End Date 2011-10-23
Name Ridgeline Coal LLC
Role Operator
Start Date 2011-10-24
End Date 2018-05-09
Name Kentucky Energy LLC
Role Operator
Start Date 2018-05-10
Name Charles W Hyden
Role Current Controller
Start Date 2018-05-10
Name Kentucky Energy LLC
Role Current Operator

Inspections

Start Date 2022-09-26
End Date 2022-09-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2022-03-24
End Date 2022-03-24
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2021-06-30
End Date 2021-06-30
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2021-03-02
End Date 2021-03-02
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2020-08-31
End Date 2020-09-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2020-01-30
End Date 2020-02-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 18
Start Date 2019-05-29
End Date 2019-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 41
Start Date 2018-11-14
End Date 2018-11-16
Activity Spot Inspection
Number Inspectors 1
Total Hours 10
Start Date 2018-10-23
End Date 2018-10-24
Activity Spot Inspection
Number Inspectors 2
Total Hours 17
Start Date 2018-10-01
End Date 2018-10-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 110
Start Date 2018-08-15
End Date 2018-08-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2018-08-06
End Date 2018-08-10
Activity Spot Inspection
Number Inspectors 2
Total Hours 26
Start Date 2018-06-13
End Date 2018-06-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 72
Start Date 2018-03-23
End Date 2018-03-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2017-08-03
End Date 2017-08-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2016-12-02
End Date 2016-12-02
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2016-08-31
End Date 2016-08-31
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2016-06-27
End Date 2016-06-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2016-03-24
End Date 2016-03-24
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2015-09-14
End Date 2015-09-14
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 771
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 386
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 27896
Annual Coal Prod 23397
Avg. Annual Empl. 9
Avg. Employee Hours 3100
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 13274
Annual Coal Prod 10283
Avg. Annual Empl. 11
Avg. Employee Hours 1207
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 26628
Annual Coal Prod 84557
Avg. Annual Empl. 11
Avg. Employee Hours 2421
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 34344
Annual Coal Prod 101971
Avg. Annual Empl. 12
Avg. Employee Hours 2862
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 14764
Annual Coal Prod 40597
Avg. Annual Empl. 12
Avg. Employee Hours 1230
Sub-Unit Desc AUGER
Year 2012
Annual Hours 4167
Annual Coal Prod 14286
Avg. Annual Empl. 10
Avg. Employee Hours 417
Sub-Unit Desc AUGER
Year 2011
Annual Hours 2658
Annual Coal Prod 7130
Avg. Annual Empl. 10
Avg. Employee Hours 266
JC-1 Surface Abandoned Coal (Bituminous)
Directions to Mine Office to Paintsville, KY on US321 N approximately 6 miles. KY 40E for approximately 6 miles to bottom of 2 Mile Hill turning right at mine entrance.

Parties

Name Blackstone Coal Company, LLC
Role Operator
Start Date 2012-09-11
End Date 2016-02-08
Name Ridgeline Coal LLC
Role Operator
Start Date 2016-02-09
End Date 2016-08-08
Name Ember Energy, LLC
Role Operator
Start Date 2016-08-09
Name John A Collins; Kenneth Whitt
Role Current Controller
Start Date 2016-08-09
Name Ember Energy, LLC
Role Current Operator

Accidents

Accident Date 2016-05-10
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative The operator stated that when operator began getting a bucket of rock with the loader's bucket to load into the rock truck, bucket on the loader slipped off of the rock. When it did, it jolted operator and caused a strain to upper back.

Inspections

Start Date 2021-03-26
End Date 2021-03-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2020-09-11
End Date 2020-09-11
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.5
Start Date 2020-02-06
End Date 2020-02-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.5
Start Date 2020-01-06
End Date 2020-01-06
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 4.5
Start Date 2019-10-17
End Date 2019-10-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2019-09-30
End Date 2019-09-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2019-08-06
End Date 2019-08-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25
Start Date 2019-03-07
End Date 2019-03-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2018-04-03
End Date 2018-04-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 84
Start Date 2018-03-20
End Date 2018-03-22
Activity Spot Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2017-11-08
End Date 2018-01-02
Activity Regular Safety and Health Inspection
Number Inspectors 6
Total Hours 160
Start Date 2017-11-06
End Date 2017-11-07
Activity Verbal Hazard Complaint Inspections
Number Inspectors 2
Total Hours 16
Start Date 2017-08-02
End Date 2017-08-10
Activity Spot Inspection
Number Inspectors 2
Total Hours 31
Start Date 2017-05-30
End Date 2017-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 6
Total Hours 195
Start Date 2017-03-30
End Date 2017-03-30
Activity Spot Inspection
Number Inspectors 2
Total Hours 17
Start Date 2017-03-27
End Date 2017-03-27
Activity Compliance Follow-up Inspection
Number Inspectors 2
Total Hours 9
Start Date 2017-01-26
End Date 2017-01-31
Activity Spot Inspection
Number Inspectors 3
Total Hours 42.5
Start Date 2017-01-18
End Date 2017-03-23
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 34.5
Start Date 2017-01-06
End Date 2017-03-21
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 167.5
Start Date 2016-11-09
End Date 2016-11-10
Activity Spot Inspection
Number Inspectors 2
Total Hours 11.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 12698
Annual Coal Prod 5827
Avg. Annual Empl. 6
Avg. Employee Hours 2116
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 2024
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2024
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 90709
Annual Coal Prod 383812
Avg. Annual Empl. 32
Avg. Employee Hours 2835
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 12852
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2142
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 17923
Annual Coal Prod 45742
Avg. Annual Empl. 13
Avg. Employee Hours 1379
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 10570
Annual Coal Prod 40193
Avg. Annual Empl. 9
Avg. Employee Hours 1174
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 39146
Annual Coal Prod 106288
Avg. Annual Empl. 16
Avg. Employee Hours 2447
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 47859
Annual Coal Prod 152103
Avg. Annual Empl. 19
Avg. Employee Hours 2519
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 4637
Annual Coal Prod 5662
Avg. Annual Empl. 10
Avg. Employee Hours 464

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207827003 2020-04-07 0457 PPP PO BOX 2121, PIKEVILLE, KY, 41502-2121
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425000
Loan Approval Amount (current) 425000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-2121
Project Congressional District KY-05
Number of Employees 29
NAICS code 212113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 428667.81
Forgiveness Paid Date 2021-02-25
8608378306 2021-01-29 0457 PPS 853 Crestwood Dr, Prestonsburg, KY, 41653-8039
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425000
Loan Approval Amount (current) 425000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prestonsburg, FLOYD, KY, 41653-8039
Project Congressional District KY-05
Number of Employees 29
NAICS code 212113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 428469.86
Forgiveness Paid Date 2021-12-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.25 $247,500 $25,000 30 8 2024-01-25 Final

Sources: Kentucky Secretary of State