Search icon

Kentucky Environmental Group LLC

Company Details

Name: Kentucky Environmental Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2019 (6 years ago)
Organization Date: 02 Jan 2019 (6 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1043220
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 2405 SOUTH BIG RUN RD, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Member

Name Role
Ryan M Ball Member

Registered Agent

Name Role
Todd Whitt Registered Agent
MITCH BALL Registered Agent

Organizer

Name Role
Todd Whitt Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-07-02
Annual Report 2022-06-29
Annual Report 2021-06-28
Annual Report 2020-06-25
Registered Agent name/address change 2020-06-03
Principal Office Address Change 2020-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425707809 2020-05-21 0457 PPP 2405 SOUT BIG RUN RD, ASHLAND, KY, 41102-7743
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASHLAND, BOYD, KY, 41102-7743
Project Congressional District KY-05
Number of Employees 4
NAICS code 562998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Joint Venture
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7783.63
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3227446 Intrastate Non-Hazmat 2020-05-23 1002 2019 1 1 Private(Property)
Legal Name KENTUCKY ENVIRONMENTAL GROUP LLC
DBA Name -
Physical Address 2405 SOUTH BIG RUN RD, ASHLAND, KY, 41102, US
Mailing Address 2405 SOUTH BIG RUN RD, ASHLAND, KY, 41102, US
Phone (304) 633-4011
Fax (606) 474-2664
E-mail MOTORCARRIERSOLUTIONS@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State