Search icon

Enepret Incorporated

Company Details

Name: Enepret Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2017 (8 years ago)
Organization Date: 27 Jan 2017 (8 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0974723
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
ZIP code: 40506
City: Lexington
Primary County: Fayette County
Principal Office: A168 ASTeCC, 145 Graham Ave, LEXINGTON, KY 40506
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P3KJFJJR58R4 2024-11-02 A215A ASTECC, 145 GRAHAM AVE, LEXINGTON, KY, 40506, 0001, USA 145 GRAHAM AVE, A215A ASTECC, LEXINGTON, KY, 40506, USA

Business Information

URL www.enepret.com
Division Name ENEPRET
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-07
Initial Registration Date 2017-02-15
Entity Start Date 2017-01-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325412, 325998, 541714
Product and Service Codes 3650, 6850, L068

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOE CHAPPELL
Address 137 EDGEMOOR DRIVE, LEXINGTON, KY, 40503, 2006, USA
Government Business
Title PRIMARY POC
Name CHASE KEMPINSKI
Address 145 GRAHAM AVE, A215A ASTECC, LEXINGTON, KY, 40506, USA
Past Performance Information not Available

Registered Agent

Name Role
JOSEPH CHAPPELL Registered Agent
Joseph Chappell Registered Agent

Officer

Name Role
Chase Kempinski Officer

President

Name Role
Joseph Chappell President

Incorporator

Name Role
Joseph Chappell Incorporator

Assumed Names

Name Status Expiration Date
Tritera Inactive 2025-02-24

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2024-07-03
Principal Office Address Change 2024-07-03
Annual Report 2024-07-03
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01
Amended and Restated Articles 2022-11-18
Principal Office Address Change 2022-11-18
Annual Report 2022-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5793948809 2021-04-18 0457 PPS 145 Graham Ave, Auburn, KY, 42206-5228
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12872
Loan Approval Amount (current) 12872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, LOGAN, KY, 42206-5228
Project Congressional District KY-01
Number of Employees 2
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12920.27
Forgiveness Paid Date 2021-09-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2192350 ENEPRET INCORPORATED - P3KJFJJR58R4 A168 ASTECC, 145 GRAHAM AVE, LEXINGTON, KY, 40506-0001
Capabilities Statement Link -
Phone Number 202-538-1191
Fax Number -
E-mail Address chase.kempinski@enepret.com
WWW Page www.enepret.com
E-Commerce Website -
Contact Person CHASE KEMPINSKI
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area -
CAGE Code 7T4R7
Year Established 2017
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Providing reliable, robust, renewable, cost effective production systems for high value terpenes
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords reliable, robust, renewable, cost efficient, production, terpene
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Joseph Chappell
Role Founder
Name Chase Kempinski
Role Founder

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Buy Green Yes
Code 325412
NAICS Code's Description Pharmaceutical Preparation Manufacturing
Buy Green Yes
Code 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State