Search icon

Enersurv Inc

Company Details

Name: Enersurv Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 2016 (9 years ago)
Organization Date: 23 Feb 2016 (9 years ago)
Authority Date: 02 Apr 2016 (9 years ago)
Last Annual Report: 15 Aug 2022 (3 years ago)
Organization Number: 0947034
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 3766 State Route 1, Greenup, KY 41144
Place of Formation: DELAWARE

Authorized Rep

Name Role
Lynette Eickhoff Authorized Rep

President

Name Role
Jason Leadingham President

Registered Agent

Name Role
Jason Leadingham Registered Agent

Assumed Names

Name Status Expiration Date
Enersurv Inc. Active -

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-08-15
Annual Report 2021-03-25
Annual Report 2020-05-08
Annual Report 2019-06-05

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Date:
2020-05-02
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:
2020-04-07
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:
117067.00
Total Face Value Of Loan:
117067.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
117067
Current Approval Amount:
117067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
107943.99

Sources: Kentucky Secretary of State