Search icon

ELIZABETHTOWN MANUFACTURING SERVICES, INC.

Company Details

Name: ELIZABETHTOWN MANUFACTURING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1997 (28 years ago)
Organization Date: 13 Oct 1997 (28 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Organization Number: 0439875
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 215 CORPORATE DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELIZABETHTOWN MANUFACTURING SERVICES CBS BENEFIT PLAN 2023 611315237 2024-04-29 ELIZABETHTOWN MANUFACTURING SERVICES 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 339900
Sponsor’s telephone number 2702340220
Plan sponsor’s address 215 CORPORATE 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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ELIZABETHTOWN MANUFACTURING SERVICES CBS BENEFIT PLAN 2022 611315237 2023-12-27 ELIZABETHTOWN MANUFACTURING SERVICES 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 339900
Sponsor’s telephone number 2702340220
Plan sponsor’s address 215 CORPORATE 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
KEVIN RIGGS Registered Agent

Incorporator

Name Role
KEVIN RIGGS Incorporator
EDWARD E. PHILPOT Incorporator

President

Name Role
Kevin Riggs President

Director

Name Role
Kevin Riggs Director

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-02-19
Annual Report 2023-02-10
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-04-23
Annual Report 2019-04-01
Annual Report 2018-05-02
Annual Report 2017-04-04
Annual Report 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4669297000 2020-04-04 0457 PPP 215 CORPORATE DR, ELIZABETHTOWN, KY, 42701-9384
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
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, 42701-9384
Project Congressional District KY-02
Number of Employees 5
NAICS code 333515
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 52156.62
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State