Search icon

HOPKINSVILLE ELEVATOR CO., INC.

Company Details

Name: HOPKINSVILLE ELEVATOR CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1968 (57 years ago)
Organization Date: 04 Apr 1968 (57 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0023880
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: P. O. BOX 767, 1040 SKYLINE DR., HOPKINVILLE, KY 42240
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQTEZHKKE2D4 2022-04-20 1040 SKYLINE DR, HOPKINSVILLE, KY, 42240, 5068, USA P.O. BOX 767, HOPKINSVILLE, KY, 42241, 0767, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-04-26
Initial Registration Date 2010-04-15
Entity Start Date 1968-10-16
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER MONTGOMERY
Role CONTROLLER
Address P.O. BOX 767, 1040 SKYLINE DRIVE, HOPKINSVILLE, KY, 42241, USA
Title ALTERNATE POC
Name ESTON GLOVER III
Role GENERAL MANAGER
Address P.O. BOX 767, 1040 SKYLINE DRIVE, HOPKINSVILLE, KY, 42241, 0767, USA
Government Business
Title PRIMARY POC
Name HEATHER MONTGOMERY
Role CONTROLLER
Address P.O. BOX 767, 1040 SKYLINE DRIVE, HOPKINSVILLE, KY, 42241, USA
Title ALTERNATE POC
Name ESTON GLOVER III
Role GENERAL MANAGER
Address P.O. BOX 767, 1040 SKYLINE DRIVE, HOPKINSVILLE, KY, 42241, 0767, USA
Past Performance
Title PRIMARY POC
Name HEATHER MONTGOMERY
Role CONTROLLER
Address P.O. BOX 767, 1040 SKYLINE DRIVE, HOPKINSVILLE, KY, 42241, USA
Title ALTERNATE POC
Name HEATHER C MONTGOMERY
Role CONTROLLER
Address P.O. BOX 767, HOPKINSVILLE, KY, 42241, USA

Director

Name Role
David Brame Director
Philip Garnett Director
Seldon Dixon Jr Director
Brad Minton Director
John Young Director
Randy Riley Director
John Martin Director
Jeff Davis Director
Troy Head Director

Incorporator

Name Role
JOHN W. ADAMS Incorporator
RONALD BERRY Incorporator
ELTON W. CAMPBELL Incorporator
BURGESS COMBS Incorporator
WALTON EZELL Incorporator

Registered Agent

Name Role
SELDON DIXON JR. Registered Agent

President

Name Role
Seldon Dixon President

Secretary

Name Role
Philip Garnett Secretary

Treasurer

Name Role
Eston Glover Treasurer

Vice President

Name Role
John Young Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-02-09
Registered Agent name/address change 2020-02-14
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-05-03
Annual Report 2017-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341026326 0452110 2015-10-29 4785 PEMBROOK ROAD, HOPKINSVILLE, KY, 42240
Inspection Type Referral
Scope Partial
Safety/Health Safety

Related Activity

Type Referral
Activity Nr 1033862
Safety Yes
313814485 0452110 2011-01-19 435 SOUTH UNION ROAD, AUBURN, KY, 42206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-01-31
Case Closed 2011-05-02

Related Activity

Type Referral
Activity Nr 202852018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-03-11
Abatement Due Date 2011-04-13
Current Penalty 4000.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100272 G01 III
Issuance Date 2011-03-11
Abatement Due Date 2011-04-13
Current Penalty 1866.67
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100272 G03
Issuance Date 2011-03-11
Abatement Due Date 2011-04-13
Current Penalty 1866.67
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100272 G05
Issuance Date 2011-03-11
Abatement Due Date 2011-04-13
Current Penalty 1866.66
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 4
310576061 0452110 2007-02-23 200 EWING RD, GUTHRIE, KY, 42234
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-04-12
Case Closed 2007-11-01

Related Activity

Type Accident
Activity Nr 101869808

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-08-14
Abatement Due Date 2007-08-24
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
2802858 0452110 1985-02-22 SKYLINE DRIVE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-22
Emphasis L: GRAIN
Case Closed 1985-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1985-04-30
Abatement Due Date 1985-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1985-04-30
Abatement Due Date 1985-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-04-30
Abatement Due Date 1985-05-10
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6305657108 2020-04-14 0457 PPP PO BOX 767, HOPKINSVILLE, KY, 42241-0767
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 828582
Loan Approval Amount (current) 828582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42241-0767
Project Congressional District KY-01
Number of Employees 58
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 833185.23
Forgiveness Paid Date 2020-11-03
2916438305 2021-01-21 0457 PPS 1040 Skyline Dr, Hopkinsville, KY, 42240-5068
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 757371
Loan Approval Amount (current) 757371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-5068
Project Congressional District KY-01
Number of Employees 60
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 761704.85
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State