Search icon

ELLIS & WEST, LLC

Company Details

Name: ELLIS & WEST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2012 (13 years ago)
Organization Date: 05 Jul 2012 (13 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0832906
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 123 KEYSTONE AVENUE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREMY WEST Registered Agent

Member

Name Role
David Gray Ellis Member

Manager

Name Role
Jeremy Todd West Manager

Organizer

Name Role
DAVID ELLIS Organizer

Form 5500 Series

Employer Identification Number (EIN):
455609951
Plan Year:
2023
Number Of Participants:
3
Sponsors DBA Name:
COMMONWEALTH BUILDING PRODUCTS OF ELIZABETHTOWN
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors DBA Name:
COMMONWEALTH BUILDING PRODUCTS OF ELIZABETHTOWN
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
COMMONWEALTH BUILDING PRODUCTS OF ELIZABETHTOWN Inactive 2017-07-05

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-07-11
Annual Report 2021-07-06
Annual Report 2020-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
54155.00
Total Face Value Of Loan:
54155.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54155
Current Approval Amount:
54155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54522.05

Sources: Kentucky Secretary of State