Search icon

NATURAL RESOURCES MANAGEMENT SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NATURAL RESOURCES MANAGEMENT SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2015 (10 years ago)
Organization Date: 28 Apr 2015 (10 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0920681
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 575 TUCKER SCHOOLHOUSE ROAD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN S JONES Registered Agent

Member

Name Role
Stephen Sean Jones Member
Rick Alan Whitledge Member

Organizer

Name Role
RICK WHITLEDGE Organizer

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
STEPHEN JONES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2313958

Unique Entity ID

Unique Entity ID:
JFGWN67TSQH3
CAGE Code:
86GR4
UEI Expiration Date:
2026-01-09

Business Information

Division Name:
NATURAL RESOURCE MANAGEMENT SOLUTIONS, LLC
Division Number:
47-3887620
Activation Date:
2025-01-13
Initial Registration Date:
2018-06-26

Commercial and government entity program

CAGE number:
86GR4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
STEPHEN S. JONES
Corporate URL:
https://www.naturalrms.com/

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-04-17
Annual Report 2022-03-07
Registered Agent name/address change 2021-04-26
Annual Report 2021-04-21

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
120585.12
Total Face Value Of Loan:
120585.12
Date:
2020-04-27
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:
117367.00
Total Face Value Of Loan:
117367.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$120,585.12
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,585.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,041.03
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $120,582.12
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$117,367
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,103.36
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $88,025.25
Utilities: $11,736.7
Rent: $17,605.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 399-7313
Add Date:
2019-03-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State