Search icon

PIVOT INC.

Company Details

Name: PIVOT INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2012 (12 years ago)
Organization Date: 31 Oct 2012 (12 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0841712
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1400 DELAWARE AVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z72VZG4HQDQ3 2022-06-17 1400 DELAWARE AVE, LEXINGTON, KY, 40505, 4010, USA 646 COOPER DR, LEXINGTON, KY, 40502, USA

Business Information

Doing Business As PIVOT BREWING COMPANY
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-19
Entity Start Date 2012-11-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN COMPTON
Role PRESIDENT
Address 646 COOPER DR, LEXINGTON, KY, 40502, USA
Government Business
Title PRIMARY POC
Name KEVIN COMPTON
Role PRESIDENT
Address 646 COOPER DR, LEXINGTON, KY, 40502, USA
Past Performance Information not Available

Incorporator

Name Role
Kevin Compton Incorporator

Registered Agent

Name Role
SEAN NILAN Registered Agent

Director

Name Role
Kevin Scott Compton Director

President

Name Role
Kevin Scott Compton President

Former Company Names

Name Action
Ayeli Brewing Company Old Name
BENLEY'S INC. Old Name

Assumed Names

Name Status Expiration Date
PIVOT BREWING COMPANY Inactive 2020-03-30
BENLEY'S BREWING COMPANY Inactive 2019-07-11

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-04-03
Annual Report 2023-03-28
Certificate of Assumed Name 2022-08-11
Annual Report 2022-05-06
Principal Office Address Change 2021-06-28
Annual Report 2021-02-11
Annual Report 2020-02-20
Annual Report 2019-05-13
Annual Report 2018-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614197007 2020-04-07 0457 PPP 646 COOPER DR, LEXINGTON, KY, 40502-2277
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-2277
Project Congressional District KY-06
Number of Employees 12
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35889.51
Forgiveness Paid Date 2021-05-18
4960658308 2021-01-23 0457 PPS 646 Cooper Dr, Lexington, KY, 40502-2277
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53954.28
Loan Approval Amount (current) 53954.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-2277
Project Congressional District KY-06
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54281
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State