Search icon

SEVEN EARTHMOVERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SEVEN EARTHMOVERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2017 (8 years ago)
Organization Date: 01 Jun 2017 (8 years ago)
Last Annual Report: 24 Jan 2025 (7 months ago)
Managed By: Members
Organization Number: 0987147
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: 3138 N LAUREL RD, PO Box 188, EAST BERNSTADT, KY 40729
Place of Formation: KENTUCKY

Member

Name Role
Jody K. Elza Member
Kyle W. Elza Member

Registered Agent

Name Role
KYLE ELZA Registered Agent

Organizer

Name Role
KEVIN ELZA Organizer

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-02-14
Principal Office Address Change 2023-03-23
Annual Report 2023-03-23
Principal Office Address Change 2022-05-18

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
239582.50
Total Face Value Of Loan:
239582.50
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Eaton Town Mine
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mountainside Coal Co Inc
Party Role:
Operator
Start Date:
2022-07-22
End Date:
2023-08-28
Party Name:
Harlan Construction & Excavation LLC
Party Role:
Operator
Start Date:
2018-05-22
End Date:
2018-07-15
Party Name:
Seven Earthmovers,LLC
Party Role:
Operator
Start Date:
2018-07-16
End Date:
2018-09-27
Party Name:
7 Enterprises LLC
Party Role:
Operator
Start Date:
2018-09-28
End Date:
2019-09-16
Party Name:
Civil, LLC
Party Role:
Operator
Start Date:
2019-09-17
End Date:
2022-07-21

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$302,289
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,289
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$304,715.71
Servicing Lender:
Citizens Guaranty Bank
Use of Proceeds:
Payroll: $302,287
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$239,582.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,582.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,078.26
Servicing Lender:
Citizens Guaranty Bank
Use of Proceeds:
Payroll: $236,000.5
Rent: $3,582

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 712-4288
Add Date:
2013-10-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State