Search icon

EMERALD ENERGY & EXPLORATION LAND COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMERALD ENERGY & EXPLORATION LAND COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2007 (18 years ago)
Organization Date: 26 Oct 2007 (18 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0677012
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 814 S. KENTUCKY AVE. STE. 1, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
ADAM J. BAILEY Incorporator

President

Name Role
ADAM BAILEY President

Director

Name Role
Teddie Bailey Director

Links between entities

Type:
Headquarter of
Company Number:
F25000003287
State:
FLORIDA
Type:
Headquarter of
Company Number:
946bd03a-f825-e811-9158-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_73052238
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JORDAN JONES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1294538

Unique Entity ID

Unique Entity ID:
YKJ8Y5HBMJL5
CAGE Code:
637J0
UEI Expiration Date:
2025-10-09

Business Information

Activation Date:
2024-10-17
Initial Registration Date:
2010-08-04

Commercial and government entity program

CAGE number:
637J0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-09

Contact Information

POC:
JORDAN C. JONES
Corporate URL:
www.emeraldenergycompany.com

Filings

Name File Date
Principal Office Address Change 2024-10-07
Annual Report 2024-03-27
Annual Report 2023-04-03
Annual Report 2022-04-28
Principal Office Address Change 2022-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
490300.00
Total Face Value Of Loan:
490300.00
Date:
2020-04-14
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:
490300.00
Total Face Value Of Loan:
490300.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$490,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$490,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$495,095.54
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $490,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State