Search icon

BLAZE ENTERPRISES, LLC

Company Details

Name: BLAZE ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2014 (11 years ago)
Organization Date: 22 Oct 2014 (11 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0900298
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40312
City: Clay City, Westbend
Primary County: Powell County
Principal Office: 9801 WINCHESTER ROAD, PO Box 704, CLAY CITY, KY 40312
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARA C. ANDERSON Registered Agent

Manager

Name Role
Cara Camille Anderson Manager

Organizer

Name Role
J. MEL CAMENISCH, JR. Organizer

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-05-30
Principal Office Address Change 2023-04-04
Annual Report 2023-04-04
Annual Report 2022-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
58997.50
Total Face Value Of Loan:
58997.50

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58997.5
Current Approval Amount:
58997.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59476.04

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2015-05-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
21
Drivers:
18
Inspections:
15
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 1108.35
Executive 2024-12-30 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 704.75
Executive 2024-08-15 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 1813.1
Executive 2024-07-23 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 1108.35
Executive 2024-07-10 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 1813.1

Sources: Kentucky Secretary of State