Search icon

NATURAL ENERGY FIELD SERVICES, LLC

Headquarter

Company Details

Name: NATURAL ENERGY FIELD SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2013 (12 years ago)
Organization Date: 26 Mar 2013 (12 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0853506
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4101 TATES CREEK CENTRE DR, STE 150 PMB 331, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NATURAL ENERGY FIELD SERVICES, LLC, MISSISSIPPI 1113083 MISSISSIPPI
Headquarter of NATURAL ENERGY FIELD SERVICES, LLC, ALABAMA 000-573-125 ALABAMA
Headquarter of NATURAL ENERGY FIELD SERVICES, LLC, NEW YORK 4672597 NEW YORK
Headquarter of NATURAL ENERGY FIELD SERVICES, LLC, MINNESOTA ce6a00d9-6b55-ed11-906b-00155d32b947 MINNESOTA
Headquarter of NATURAL ENERGY FIELD SERVICES, LLC, COLORADO 20191222850 COLORADO
Headquarter of NATURAL ENERGY FIELD SERVICES, LLC, ILLINOIS LLC_05081726 ILLINOIS
Headquarter of NATURAL ENERGY FIELD SERVICES, LLC, FLORIDA M15000004643 FLORIDA

Organizer

Name Role
T. DALE HONN Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Honn Trust Dynasty Member
Kristen Smith Member
Christopher Shane Ho Member
Christopher Justin Leonard Member

Manager

Name Role
Wendy Copeland Manager

Filings

Name File Date
Annual Report 2024-08-12
Registered Agent name/address change 2024-02-29
Annual Report 2023-06-19
Principal Office Address Change 2022-05-23
Annual Report 2022-05-23
Principal Office Address Change 2021-07-13
Annual Report 2021-06-08
Annual Report 2020-04-10
Annual Report 2019-06-14
Registered Agent name/address change 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8785547009 2020-04-08 0457 PPP 99 WIND HAVEN DR STE 1&2, NICHOLASVILLE, KY, 40356-5900
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3792210.8
Loan Approval Amount (current) 3792210.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-5900
Project Congressional District KY-06
Number of Employees 267
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3835951.09
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State