Search icon

KELCO ENVIRONMENTAL, LLC

Company Details

Name: KELCO ENVIRONMENTAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 2007 (18 years ago)
Organization Date: 27 Feb 2007 (18 years ago)
Last Annual Report: 08 Apr 2010 (15 years ago)
Managed By: Managers
Organization Number: 0658482
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 248 APPLEGROVE DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Manager

Name Role
Timothy Lee Kelly Manager
William Cleatous Coffey Manager

Organizer

Name Role
YOLANDA BABER Organizer

Registered Agent

Name Role
INTEGRITY BUSINESS SERVICES, LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-08
Registered Agent name/address change 2010-01-12
Annual Report 2009-09-15
Annual Report 2008-01-27
Articles of Organization 2007-02-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3614885006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KELCO ENVIRONMENTAL, LLC
Recipient Name Raw KELCO ENVIRONMENTAL, LLC
Recipient DUNS 019296658
Recipient Address 2006-D PARK CENTRAL AVE., NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State