Search icon

Enviroflight LLC

Company Details

Name: Enviroflight LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2016 (8 years ago)
Organization Date: 23 Feb 2016 (9 years ago)
Authority Date: 06 Dec 2016 (8 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Organization Number: 0969858
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 1118 PROGRESS WAY, MAYSVILLE, KY 41056
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent
William Reagor Registered Agent

Authorized Rep

Name Role
John Allen Authorized Rep

Member

Name Role
Nick Kemphaus Member
John Sterling Member
Elizabeth Koutsos Member
Lyle Stevens Member
Martijn Van Steenpaal Member
Brad Barnett Member
Elizabeth Burns Member
Bob Day Member

Form 5500 Series

Employer Identification Number (EIN):
300913938
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-19
Annual Report 2023-03-10
Annual Report 2022-03-04
Annual Report 2021-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.75 $19,775,000 $800,000 44 40 2020-12-10 Prelim
KEIA - Kentucky Enterprise Initiative Act Active 18.75 $19,775,000 $100,000 44 40 2020-12-10 Final
KBI - Kentucky Business Investment Active 21.50 $32,000,000 $750,000 0 30 2017-06-29 Final

Sources: Kentucky Secretary of State