Search icon

G2-BLACKHAWK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G2-BLACKHAWK INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2010 (15 years ago)
Organization Date: 23 Feb 2010 (15 years ago)
Last Annual Report: 22 Feb 2024 (a year ago)
Organization Number: 0757229
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG RD, SUITE B-130, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 10000

Vice President

Name Role
Patrick Brian Shelton Vice President

Incorporator

Name Role
JOE WISHCAMPER Incorporator

Registered Agent

Name Role
PATRICK BAILEY SHELTON Registered Agent

President

Name Role
Patrick Bailey Shelton President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PATRICK SHELTON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3257285
Trade Name:
ELLIOTT SECURITY CO

Unique Entity ID

Unique Entity ID:
LP4XYQGFUJM5
CAGE Code:
9V2Z0
UEI Expiration Date:
2026-01-27

Business Information

Doing Business As:
ELLIOTT SECURITY CO
Division Name:
ELLIOTT SECURITY
Activation Date:
2025-01-29
Initial Registration Date:
2024-03-21

Form 5500 Series

Employer Identification Number (EIN):
271976454
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BLACKHAWK ARMORY Inactive 2023-01-18
ELLIOTT SECURITY COMPANY Inactive 2022-08-02
ELLIOTT SECURITY Inactive 2019-10-02
BLACKHAWK SECURITY COMPANY Inactive 2017-08-02
ELLIOTT'S SECURITY Inactive 2015-03-19

Filings

Name File Date
Annual Report 2024-02-22
Annual Report 2023-02-23
Annual Report Amendment 2023-02-23
Registered Agent name/address change 2023-02-23
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
162500.00
Total Face Value Of Loan:
162500.00
Date:
2011-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$162,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$163,350.34
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $162,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State