Search icon

NATURAL ENERGY GROUP, LLC

Headquarter

Company Details

Name: NATURAL ENERGY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2013 (12 years ago)
Organization Date: 03 Apr 2013 (12 years ago)
Last Annual Report: 15 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0854255
Industry: Business Services
Number of Employees: Medium (20-99)
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 GROUP, LLC, ILLINOIS LLC_07614535 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATURAL ENERGY SERVICES RETIREMENT READINESS PLAN 2018 462665878 2019-10-10 NATURAL ENERGY ENGINEERING SERVICES, PLLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 8592242325
Plan sponsor’s address 4101 TATES CREEK CENTRE DRIVE, SUITE 150-PMB331, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing KRISTEN SMITH
Valid signature Filed with authorized/valid electronic signature
NATURAL ENERGY SERVICES RETIREMENT READINESS PLAN 2017 462665878 2018-08-21 NATURAL ENERGY ENGINEERING SERVICES, PLLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 8592242325
Plan sponsor’s address 4101 TATES CREEK CENTRE DRIVE, SUITE 150-PMB331, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing KRISTEN SMITH
Valid signature Filed with authorized/valid electronic signature
NATURAL ENERGY SERVICES RETIREMENT READINESS PLAN 2016 462665878 2017-08-15 NATURAL ENERGY ENGINEERING SERVICES, PLLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 8592242325
Plan sponsor’s address 4101 TATES CREEK CENTRE DRIVE, SUITE 150-PMB331, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing KRISTEN SMITH
Valid signature Filed with authorized/valid electronic signature
NATURAL ENERGY SERVICES RETIREMENT READINESS PLAN 2015 462665878 2016-06-28 NATURAL ENERGY ENGINEERING SERVICES, PLLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 8592242325
Plan sponsor’s address 4101 TATES CREEK CENTRE DRIVE, SUITE 150-PMB331, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing KRISTEN SMITH
Valid signature Filed with authorized/valid electronic signature
NATURAL ENERGY SERVICES RETIREMENT READINESS PLAN 2014 462665878 2015-07-16 NATURAL ENERGY ENGINEERING SERVICES, PLLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 8592242325
Plan sponsor’s address 4101 TATES CREEK CENTRE DRIVE, SUITE 150-PMB331, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing KRISTEN SMITH
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
T. DALE HONN Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Thomas Dale Honn Manager

Former Company Names

Name Action
NATURAL ENERGY ENGINEERING SERVICES, PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-15
Registered Agent name/address change 2024-04-19
Amendment 2024-04-09
Annual Report 2023-06-19
Principal Office Address Change 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 2020-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497547100 2020-04-10 0457 PPP 99 WIND HAVEN DR SUITE 1 & 2, NICHOLASVILLE, KY, 40356-6062
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238862.39
Loan Approval Amount (current) 238862.39
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-6062
Project Congressional District KY-02
Number of Employees 19
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241257.56
Forgiveness Paid Date 2021-04-19

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 40.33 $0 $12,944 12 25 2015-03-25 Final

Sources: Kentucky Secretary of State