Search icon

SLONE ENERGY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SLONE ENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2007 (18 years ago)
Organization Date: 05 Sep 2007 (18 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0672886
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 41238
City: Oil Springs, Manila
Primary County: Johnson County
Principal Office: P.O. BOX 220, OIL SPRINGS, KY 41238
Place of Formation: KENTUCKY

Member

Name Role
Stephen Christopher Slone Member

Organizer

Name Role
STEPHEN CHRISTOPHER SLONE Organizer

Registered Agent

Name Role
STEPHEN C SLONE Registered Agent

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-05-07
Annual Report 2020-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
51692.00
Total Face Value Of Loan:
51692.00
Date:
2020-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
51700.00
Total Face Value Of Loan:
51700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$51,692
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,976.31
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $51,692
Jobs Reported:
4
Initial Approval Amount:
$51,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,163.86
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $51,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-08-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Misc 157000

Sources: Kentucky Secretary of State