NATURAL ENERGY GROUP, LLC
Headquarter
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 (a year 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 |
Name | Role |
---|---|
T. DALE HONN | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Thomas Dale Honn | Manager |
Name | Action |
---|---|
NATURAL ENERGY ENGINEERING SERVICES, PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-15 |
Registered Agent name/address change | 2024-04-19 |
Amendment | 2024-04-09 |
Principal Office Address Change | 2023-06-19 |
Annual Report | 2023-06-19 |
This company hasn't received any reviews.
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