Search icon

SYNERGY HOME LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SYNERGY HOME LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2014 (11 years ago)
Organization Date: 23 Apr 2014 (11 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0885493
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 801 WINCHESTER RD STE.200, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Manager

Name Role
JAMES GLENN CLARK Manager

Organizer

Name Role
James Clark Organizer

Registered Agent

Name Role
JAMES CLARK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
475007051
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
SORG HEATING & COOLING, LLC Merger
Synergy Home Energy Consulting L.L.C. Old Name

Assumed Names

Name Status Expiration Date
SORG HEATING & COOLING Active 2029-01-05
BOGGS HEATING & AIR CONDITIONING Inactive 2021-03-01

Filings

Name File Date
Principal Office Address Change 2024-06-05
Annual Report 2024-06-05
Certificate of Assumed Name 2024-01-05
Articles of Merger 2023-12-20
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
235600.00
Total Face Value Of Loan:
235600.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$235,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,433.65
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $235,600
Jobs Reported:
11
Initial Approval Amount:
$88,470
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,988.7
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $88,468
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$88,470
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,332.89
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $88,470

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-02-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.29 $53,285 $24,500 0 7 2017-10-26 Final

Sources: Kentucky Secretary of State