Search icon

HOPKINSVILLE ELEVATOR CO., INC.

Company claim

Is this your business?

Get access!

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 (6 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

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

Unique Entity ID

Unique Entity ID:
FQTEZHKKE2D4
CAGE Code:
5YXB1
UEI Expiration Date:
2025-10-21

Business Information

Activation Date:
2024-10-23
Initial Registration Date:
2010-04-15

Form 5500 Series

Employer Identification Number (EIN):
610674058
Plan Year:
2023
Number Of Participants:
177
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
183
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
174
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
177
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
177
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
757371.00
Total Face Value Of Loan:
757371.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
828582.00
Total Face Value Of Loan:
828582.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-29
Type:
Referral
Address:
4785 PEMBROOK ROAD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-19
Type:
Referral
Address:
435 SOUTH UNION ROAD, AUBURN, KY, 42206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-23
Type:
Accident
Address:
200 EWING RD, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-12-04
Type:
Planned
Address:
SKYLINE DRIVE, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-02-22
Type:
Planned
Address:
SKYLINE DRIVE, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$757,371
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$757,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$761,704.85
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $757,371
Jobs Reported:
58
Initial Approval Amount:
$828,582
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$828,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$833,185.23
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $828,582

Court Cases

Court Case Summary

Filing Date:
2021-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
SHINKLE
Party Role:
Plaintiff
Party Name:
HOPKINSVILLE ELEVATOR CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State