Search icon

ABELL ELEVATOR INTERNATIONAL, INC.

Company Details

Name: ABELL ELEVATOR INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1976 (48 years ago)
Organization Date: 18 Nov 1976 (48 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0185643
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1256 LOGAN ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RICHARD D. HEIDEMAN Director

Incorporator

Name Role
RICHARD D. HEIDEMAN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
BRYAN CLAIRMONT President

Secretary

Name Role
Christopher Messina Secretary

Treasurer

Name Role
Joe 40204 Prudente Treasurer

Former Company Names

Name Action
ABELL ELEVATOR INTERNATIONAL, INC. Merger
(NQ) Abell Elevator International of North Carolina, LLC Merger
A & B ABELL ELEVATOR COMPANY, INC. Old Name
A AND B ELEVATOR COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
ABELL ELEVATOR INTERNATIONAL Inactive -
AMERICAN ELEVATOR GROUP Inactive 2026-07-13

Filings

Name File Date
Annual Report 2022-06-30
Certificate of Assumed Name 2021-07-13
Annual Report 2021-06-22
Annual Report 2020-02-21
Annual Report 2019-06-06
Annual Report 2018-06-11
Annual Report Amendment 2017-08-16
Annual Report 2017-06-14
Annual Report 2016-06-23
Registered Agent name/address change 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302406327 0452110 1999-03-29 1256 LOGAN ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-29
Case Closed 1999-03-29
123815995 0452110 1992-11-09 HWY. 121 W., MAYFIELD, KY, 42066
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-11-16
Case Closed 1992-11-19
104320825 0452110 1989-12-15 1256 LOGAN ST, LOUISVILLE, KY, 40204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-12-15
Case Closed 1990-01-15

Related Activity

Type Complaint
Activity Nr 70256151
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-01-09
Abatement Due Date 1990-01-15
Nr Instances 1
Nr Exposed 75
Citation ID 01002
Citaton Type Other
Standard Cited 201800402
Issuance Date 1990-01-09
Abatement Due Date 1990-01-15
Nr Instances 1
Nr Exposed 75

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253967006 2020-04-06 0457 PPP 1256 LOGAN ST, LOUISVILLE, KY, 40204-2484
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514000
Loan Approval Amount (current) 514000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-2484
Project Congressional District KY-03
Number of Employees 26
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 517928.93
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State