Search icon

SYNERGY HOME LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNERGY HOME LLC 2017 475007051 2018-08-24 SYNERGY HOME LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8596870553
Plan sponsor’s address 1164 INDUSTRY ROAD, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing KRISTINA KING
Valid signature Filed with authorized/valid electronic signature
SYNERGY HOME LLC 2016 475007051 2017-10-16 SYNERGY HOME LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8598064069
Plan sponsor’s address 1164 INDUSTRY ROAD, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing KRISTINA KING
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
JAMES GLENN CLARK Manager

Organizer

Name Role
James Clark Organizer

Registered Agent

Name Role
JAMES CLARK Registered Agent

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
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Certificate of Assumed Name 2024-01-05
Articles of Merger 2023-12-20
Annual Report 2023-06-02
Annual Report 2023-03-21
Principal Office Address Change 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-06-30
Annual Report 2022-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085797204 2020-04-28 0457 PPP 801 Winchester Road #200, LEXINGTON, KY, 40505
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235600
Loan Approval Amount (current) 235600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238433.65
Forgiveness Paid Date 2021-07-15
2464428300 2021-01-20 0457 PPS 598 Warsaw St, Frankfort, KY, 40601-2157
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88470
Loan Approval Amount (current) 88470
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 Y
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-2157
Project Congressional District KY-01
Number of Employees 11
NAICS code 238220
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 88988.7
Forgiveness Paid Date 2021-08-25
9587377108 2020-04-15 0457 PPP 598 WARSAW ST, FRANKFORT, KY, 40601
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) 88470
Loan Approval Amount (current) 88470
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 Y
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 8
NAICS code 238220
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 89332.89
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4034053 Intrastate Non-Hazmat 2023-03-03 - - 2 2 Private(Property)
Legal Name SYNERGY HOME LLC
DBA Name -
Physical Address 801 WINCHESTER RD STE 200, LEXINGTON, KY, 40505-3730, US
Mailing Address 801 WINCHESTER RD STE 200, LEXINGTON, KY, 40505-3730, US
Phone (859) 806-4069
Fax -
E-mail MORGAN@MYSYNERGYHOME.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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