Search icon

Elemental Processing, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Elemental Processing, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 2017 (8 years ago)
Organization Date: 17 May 2017 (8 years ago)
Last Annual Report: 14 Feb 2019 (6 years ago)
Managed By: Managers
Organization Number: 0985871
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2120 CAPSTONE DR., SUITE 111, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Contact Details

E-Mail mandros@elementalprocessing.com
Website www.elementalprocessing.com

Registered Agent

Name Role
JEFFREY LAKE Registered Agent

Manager

Name Role
Jeffrey A Lake Manager
Tony Struyk Manager

Organizer

Name Role
Jeffrey A Lake Organizer

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-02-14
Registered Agent name/address change 2019-02-14
Annual Report Amendment 2018-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
784026.82
Total Face Value Of Loan:
784026.82

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
5520546902
Certifier:
Quality Assurance International
Operation Status:
Surrendered
Status Effective Date:
2021-02-15

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
784026.82
Current Approval Amount:
784026.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State