Search icon

INEZ POWER, LLC

Company Details

Name: INEZ POWER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2014 (11 years ago)
Organization Date: 06 May 2014 (11 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0886584
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 22696, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

Member

Name Role
Lee Bazzle Member
John Burke Member
D. B. Kazee Member
David F May II Member

Registered Agent

Name Role
D. B. KAZEE Registered Agent

Organizer

Name Role
D. B. KAZEE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40472 Solid Waste Waste-to-Energy-Renewal Approval Issued 2024-06-28 2024-06-28
Document Name APPROVED APP 06-28-2024.pdf
Date 2024-06-28
Document Download
Document Name SW_Permit 6-28-2024.pdf
Date 2024-06-28
Document Download
40472 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2022-08-01 2023-10-31
Document Name Permit F-18-043 R1 Final 8-1-2022.pdf
Date 2022-08-03
Document Download
Document Name Statement of Basis.pdf
Date 2022-08-03
Document Download
40472 Solid Waste Waste-to-Energy-Renewal Approval Issued 2019-05-07 2019-05-07
Document Name APPROVED APPLICATION 05-07-2019
Date 2019-05-07
Document Download
Document Name SW_Permit 05-07-2019.pdf
Date 2019-05-07
Document Download
40472 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-19 2018-09-19
Document Name Coverage Letter KYR003956.pdf
Date 2018-09-20
Document Download
40472 Water Resources Wtr Withdrawal-Revised Approval Issued 2016-08-08 2016-08-08
Document Name Approval Letter.pdf
Date 2021-04-28
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-28
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-28
Document Download
40472 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-09 2014-05-09
Document Name KYR003956 Coverage Letter 05092014.pdf
Date 2014-05-10
Document Download

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-28
Annual Report 2019-06-12
Annual Report Amendment 2018-06-06
Annual Report 2018-04-17
Annual Report 2017-06-28
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780267105 2020-04-10 0457 PPP P.O. Box 367, ALLEN, KY, 41601
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86100
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALLEN, FLOYD, KY, 41601-0001
Project Congressional District KY-05
Number of Employees 10
NAICS code 562213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67842.09
Forgiveness Paid Date 2021-08-27

Sources: Kentucky Secretary of State