Search icon

ELITE CONCRETE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELITE CONCRETE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2021 (4 years ago)
Organization Date: 17 Jun 2021 (4 years ago)
Last Annual Report: 01 Aug 2024 (a year ago)
Organization Number: 1155408
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 4200 MAYFIELD HIGHWAY , BENTON , KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JUSTIN B. MATHIS Registered Agent

President

Name Role
Justin Brock Mathis President

Incorporator

Name Role
JUSTIN B. MATHIS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
001-013-192
State:
ALABAMA

Unique Entity ID

Unique Entity ID:
EASFPX9NYDT5
CAGE Code:
97Y03
UEI Expiration Date:
2023-01-12

Business Information

Activation Date:
2021-12-17
Initial Registration Date:
2021-12-13

Commercial and government entity program

CAGE number:
97Y03
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2026-12-17
SAM Expiration:
2023-01-12

Contact Information

POC:
JUSTIN B. MATHIS

Form 5500 Series

Employer Identification Number (EIN):
871410947
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-07-12
Annual Report 2022-06-30
Articles of Incorporation 2021-06-17

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.00 $29,377 $17,500 1 5 2023-09-28 Final

Sources: Kentucky Secretary of State