Search icon

BLACK WATER DIESEL LLC

Company Details

Name: BLACK WATER DIESEL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2022 (3 years ago)
Organization Date: 01 Nov 2022 (3 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1239838
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 3650 Blackwater Rd, London, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ernie Joe Asher Registered Agent

Organizer

Name Role
Ernie Joe Asher Organizer

Member

Name Role
Ernie Joe Asher Member

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ERNIE ASHER
User ID:
P3326629

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HSYSL98KW4A1
CAGE Code:
04S54
UEI Expiration Date:
2025-09-29

Business Information

Activation Date:
2024-10-01
Initial Registration Date:
2024-09-29

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-12

Sources: Kentucky Secretary of State