Search icon

MARRILLIA ENVIRONMENTAL, LLC

Company Details

Name: MARRILLIA ENVIRONMENTAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Jul 2005 (20 years ago)
Organization Date: 13 Jul 2005 (20 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0617324
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 360 RANCH ROAD, MOUNT WASHINGTON, KY 40047
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARRILLIA ENVIRONMENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 203132547 2024-06-20 MARRILLIA ENVIRONMENTAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 562000
Sponsor’s telephone number 5025380701
Plan sponsor’s address 360 RANCH RD, MOUNT WASHINGTON, KY, 400477681

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CARLEE MARRILLIA CHAFFIN Registered Agent

Manager

Name Role
Carlee Chaffin Manager

Organizer

Name Role
PAUL W. CROCE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
70880 Air Title V-Renewal Approval Issued 2024-07-20 2024-07-20
Document Name Executive Summary.pdf
Date 2024-07-22
Document Download
Document Name Permit V-23-041 Final 7-19-2024.pdf
Date 2024-07-22
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-07-22
Document Download
70880 Solid Waste Trans Sta-Solid Waste-Reg Approval Issued 2014-10-08 2014-10-08
Document Name Approved Application 10-8-2014.pdf
Date 2014-10-08
Document Download
Document Name SW_Letter 10-08-2014.pdf
Date 2014-10-08
Document Download

Filings

Name File Date
Annual Report Amendment 2024-06-03
Annual Report 2024-03-27
Annual Report 2023-04-03
Annual Report 2022-05-17
Annual Report 2021-02-19
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-04-28
Annual Report 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7255187300 2020-04-30 0457 PPP 360 RANCH RD, MOUNT WASHINGTON, KY, 40047
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50452
Loan Approval Amount (current) 50452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT WASHINGTON, BULLITT, KY, 40047-0001
Project Congressional District KY-02
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50774.06
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State