Search icon

ENERGY ASSETS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY ASSETS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2008 (17 years ago)
Organization Date: 27 Aug 2008 (17 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0712489
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 838 EAST HIGH STREET #302, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN A. WIDES Registered Agent

Manager

Name Role
Willis Nelson Bastin Manager

Organizer

Name Role
WILLIAM A. BAUSCH Organizer

Assumed Names

Name Status Expiration Date
ENERGY MANAGEMENT GROUP Inactive 2021-08-24

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-06-28
Certificate of Assumed Name 2021-10-12

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57100
Current Approval Amount:
57100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57766.17
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29100
Current Approval Amount:
29100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29272.17

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 2024-10-01 2025 Education and Labor Cabinet Kentucky Educational Television General Construction General Construction 27500

Sources: Kentucky Secretary of State