Search icon

INNER PLANT SYSTEMS, INC.

Company Details

Name: INNER PLANT SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1986 (39 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0210699
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3500 BELLS LN, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZDFHKCZTAVK9 2024-07-12 3500 BELLS LN, LOUISVILLE, KY, 40211, 2119, USA 1585 GREENLAND PARK CIR, SHELBYVILLE, KY 40065, SHELBYVILLE, KY, 40065, USA

Business Information

Division Name INNER PLANT SYSTEMS, INC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-18
Initial Registration Date 2020-10-22
Entity Start Date 1986-01-17
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 325998, 335999, 424690, 424710, 424720
Product and Service Codes Z1MB, Z1NA, Z2MB, Z2MF

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY L ELMORE
Address 3500 BELLS LN, LOUISVILLE, KY, 40211, USA
Government Business
Title PRIMARY POC
Name TAMMY L ELMORE
Address 3500 BELLS LN, LOUISVILLE, KY, 40211, USA
Past Performance Information not Available

Director

Name Role
WILLIAM WILSON Director

Incorporator

Name Role
WILLIAM WILSON Incorporator

Registered Agent

Name Role
TAMMY ELMORE Registered Agent

President

Name Role
Tammy Elmore President

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-27
Annual Report 2021-04-13
Principal Office Address Change 2020-09-11
Annual Report Amendment 2020-09-11
Registered Agent name/address change 2020-09-03
Annual Report 2020-08-28
Annual Report 2019-05-30
Annual Report 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268287310 2020-05-01 0457 PPP 3500 Bells Lane, LOUISVILLE, KY, 40211-2119
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14267.8
Loan Approval Amount (current) 14267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-1001
Project Congressional District KY-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14360.53
Forgiveness Paid Date 2020-12-31
8224978506 2021-03-09 0457 PPS 3500 Bells Ln, Louisville, KY, 40211-2119
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name Pacific Pride - The Commerical Fueling System
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-2119
Project Congressional District KY-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16988.91
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
293225 Intrastate Non-Hazmat 2020-06-17 300 2018 1 1 Auth. For Hire
Legal Name INNER PLANT SYSTEMS INC
DBA Name -
Physical Address 3500 BELLS LN, LOUISVILLE, KY, 40211, US
Mailing Address 5214 FAMOUS WY, LOUISVILLE, KY, 40219-4508, US
Phone (502) 774-3544
Fax (502) 774-1012
E-mail TAMMYELMOREATIPS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-22 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Motor Fuels And Lubricants 4113.82
Executive 2024-11-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Motor Fuels And Lubricants 5408.63
Executive 2024-10-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Motor Fuels And Lubricants 1597.07
Executive 2024-08-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Motor Fuels And Lubricants 2625.17
Executive 2024-08-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Motor Fuels For Resale 4880
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Motor Fuels For Resale 5257.91

Sources: Kentucky Secretary of State