Search icon

ELI Holdings, Inc.

Company Details

Name: ELI Holdings, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2009 (16 years ago)
Organization Date: 01 Jul 2009 (16 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0732967
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 13006 Tattersall Lane, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Douglas Vernon Johnson Registered Agent

Incorporator

Name Role
Glenna Kay Johnson Incorporator

President

Name Role
Shaun Johnson President

Secretary

Name Role
Glenna Johnson Secretary

Treasurer

Name Role
Glenna Johnson Treasurer

Vice President

Name Role
Douglas Johnson Vice President

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-26
Annual Report 2022-05-20
Annual Report 2021-05-18
Annual Report 2020-06-01
Annual Report 2019-06-13
Annual Report 2018-06-28
Annual Report 2017-06-02
Annual Report 2016-06-03
Annual Report 2015-05-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA930210MF072 2010-09-07 2010-11-09 2010-11-09
Unique Award Key CONT_AWD_FA930210MF072_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9620.00
Current Award Amount 9620.00
Potential Award Amount 9620.00

Description

Title E.L.I. HOLDINGS, INC.
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient ELI HOLDINGS, INC.
UEI HH27B4VJ63X4
Legacy DUNS 963159731
Recipient Address 13006 TATTERSALL LN, PROSPECT, OLDHAM, KENTUCKY, 400599718, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285537000 2020-04-06 0457 PPP 13006 TATTERSALL LANE, PROSPECT, KY, 40059-9718
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24560
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, OLDHAM, KY, 40059-9718
Project Congressional District KY-04
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24697.34
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State