Search icon

BLUE ENERGY DESIGN, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUE ENERGY DESIGN, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2017 (8 years ago)
Organization Date: 25 Jan 2017 (8 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0974416
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10348 Bluegrass Pkwy, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joshua D Howes Registered Agent

Member

Name Role
Keith Dohn Member
Joshua Howes Member

Organizer

Name Role
Joshua D Howes Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_07130228
State:
ILLINOIS
Type:
Headquarter of
Company Number:
5448169
State:
NEW YORK
Type:
Headquarter of
Company Number:
20211715143
State:
COLORADO
Type:
Headquarter of
Company Number:
2961798
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2967563
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
M19000005227
State:
FLORIDA

Unique Entity ID

CAGE Code:
7T4L5
UEI Expiration Date:
2020-03-11

Business Information

Doing Business As:
BLUE ENERGY DESIGN
Activation Date:
2019-03-12
Initial Registration Date:
2017-02-15

Commercial and government entity program

CAGE number:
7T4L5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2024-03-12

Contact Information

POC:
JOSH HOWES
Corporate URL:
www.bluergy.com

Former Company Names

Name Action
Blue Energy Design, LLC Old Name

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-10
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
17022.00
Total Face Value Of Loan:
17022.00
Date:
2020-04-15
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:
9157.00
Total Face Value Of Loan:
9157.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,022
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,107.11
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $17,019
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,157
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,274.51
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $9,157

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State