Search icon

IPE Resources LLC

Company Details

Name: IPE Resources LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2016 (9 years ago)
Organization Date: 19 Apr 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0950300
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 523 Wellington Way Ste 345, Lexington, KY 405031393
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IPE RESOURCES LLC CBS BENEFIT PLAN 2023 812977223 2024-12-30 IPE RESOURCES LLC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 921000
Sponsor’s telephone number 5133230531
Plan sponsor’s address 523 WELLINGTON WAY, SUITE 345, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
IPE RESOURCES LLC CBS BENEFIT PLAN 2022 812977223 2023-12-27 IPE RESOURCES LLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 921000
Sponsor’s telephone number 5133230531
Plan sponsor’s address 523 WELLINGTON WAY, SUITE 345, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL J RAFTER Registered Agent
Michael J Rafter Registered Agent
Matthew Burger Registered Agent

Organizer

Name Role
Michael J Rafter Organizer
Matthew Burger Organizer

Member

Name Role
Michael Rafter Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-04-29
Annual Report 2021-04-15
Annual Report Amendment 2020-08-17
Annual Report 2020-07-22
Registered Agent name/address change 2019-06-26
Annual Report 2019-06-26
Principal Office Address Change 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5099577003 2020-04-05 0457 PPP 523 Wellington Way SUITE 345, LEXINGTON, KY, 40503-1375
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339700
Loan Approval Amount (current) 339700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1375
Project Congressional District KY-06
Number of Employees 13
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 343493.32
Forgiveness Paid Date 2021-05-21

Sources: Kentucky Secretary of State