Search icon

ELEVATOR SOLUTIONS, INC.

Company Details

Name: ELEVATOR SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2016 (9 years ago)
Organization Date: 07 Jun 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0954515
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40176
City: Webster, Raymond
Primary County: Breckinridge County
Principal Office: 4351 HWY 376 , WEBSTER, KY 40176
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U2SKYAGUAWK5 2025-01-16 4351 HIGHWAY 376, WEBSTER, KY, 40176, 7476, USA 4351 HIGHWAY 376, WEBSTER, KY, 40176, 7476, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-19
Initial Registration Date 2016-12-28
Entity Start Date 2016-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238290, 333921

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANNY W KNOTT
Address 4351 HWY 376, WEBSTER, KY, 40176, USA
Government Business
Title PRIMARY POC
Name DANNY W KNOTT
Address 4351 HWY 376, WEBSTER, KY, 40176, USA
Past Performance Information not Available

Registered Agent

Name Role
Peter Benjamin Van Meter Registered Agent
DANNY W. KNOTT Registered Agent

Organizer

Name Role
Peter Benjamin Van Meter Organizer

Former Company Names

Name Action
Expert Elevator Services LLC Merger

Assumed Names

Name Status Expiration Date
Peak Elevator Inactive 2022-10-17

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-08-05
Articles of Merger 2023-12-15
Annual Report 2023-08-02
Annual Report 2023-07-17
Annual Report 2022-09-14
Annual Report 2021-05-21
Annual Report 2020-03-23
Annual Report 2019-06-08
Annual Report 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829367008 2020-04-04 0457 PPP 4351 HIGHWAY 376, WEBSTER, KY, 40176-7476
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
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 WEBSTER, MEADE, KY, 40176-7476
Project Congressional District KY-02
Number of Employees 1
NAICS code 333921
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 32201.78
Forgiveness Paid Date 2020-11-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 83066.01
Executive 2025-01-24 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 111324.13
Executive 2024-12-20 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 43110
Executive 2024-12-02 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 14998.93
Executive 2024-10-14 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 63671.4

Sources: Kentucky Secretary of State