Search icon

ELIZABETHTOWN FLYING SERVICE, INC.

Company Details

Name: ELIZABETHTOWN FLYING SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1960 (65 years ago)
Organization Date: 22 Jul 1960 (65 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0015668
Industry: Transportation by Air
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 175, ELIZABETHTOWN, KY 42701-0175
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELIZABETHTOWN FLYING SERVICE INC CBS BENEFIT PLAN 2023 610573585 2024-12-30 ELIZABETHTOWN FLYING SERVICE INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 336410
Sponsor’s telephone number 2707378388
Plan sponsor’s address 1828 KITTY HAWK DRIVE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ELIZABETHTOWN FLYING SERVICE INC CBS BENEFIT PLAN 2022 610573585 2023-12-27 ELIZABETHTOWN FLYING SERVICE INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 336410
Sponsor’s telephone number 2707378388
Plan sponsor’s address 1828 KITTY HAWK DRIVE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ROGER E. LAWSON Registered Agent

President

Name Role
Roger E. Lawson President

Treasurer

Name Role
Kenneth T. Lawson Treasurer

Vice President

Name Role
Anne J. Lawson Vice President

Secretary

Name Role
Jeffrey M. Lawson Secretary

Incorporator

Name Role
ED P. JACKSON Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-08-07
Annual Report 2023-06-02
Annual Report 2022-06-02
Annual Report 2021-06-25
Annual Report 2020-06-15
Annual Report 2019-06-20
Annual Report 2018-04-20
Annual Report 2017-05-11
Annual Report 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164177009 2020-04-05 0457 PPP 1828 KITTY HAWK DR, ELIZABETHTOWN, KY, 42701-8752
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65900
Loan Approval Amount (current) 65900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-8752
Project Congressional District KY-02
Number of Employees 9
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66329.54
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State