Search icon

BlackRidge Resource Partners LLC

Company Details

Name: BlackRidge Resource Partners LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2011 (14 years ago)
Organization Date: 15 Apr 2011 (14 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0789539
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 East Main Street, Suite 700, Lexington, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACKRIDGE RESOURCE PARTNERS LLC CBS BENEFIT PLAN 2023 451594780 2024-12-30 BLACKRIDGE RESOURCE PARTNERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541600
Sponsor’s telephone number 8592463203
Plan sponsor’s address 301 EAST MAIN STREET STE 700, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
William G. Barr III Registered Agent

Member

Name Role
WILLIAM G. BARR III Member
WILLIAM S. DAUGHERTY Member

Organizer

Name Role
William G Barr III Organizer

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-03-24
Annual Report 2022-03-15
Annual Report 2021-06-16
Annual Report 2020-06-18
Annual Report 2019-06-14
Annual Report 2018-06-18
Annual Report 2017-06-21
Annual Report 2016-06-27
Annual Report 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6528467009 2020-04-07 0457 PPP 301 E Main St, Suite 700, LEXINGTON, KY, 40507-1507
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38112
Loan Approval Amount (current) 37145.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1507
Project Congressional District KY-06
Number of Employees 2
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37534.7
Forgiveness Paid Date 2021-04-28
8962088501 2021-03-10 0457 PPS 301 E Main St Ste 700, Lexington, KY, 40507-1573
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37145.7
Loan Approval Amount (current) 37145.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1573
Project Congressional District KY-06
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37380.96
Forgiveness Paid Date 2021-10-26

Sources: Kentucky Secretary of State