Search icon

Elevated Custom Concrete, Inc

Company Details

Name: Elevated Custom Concrete, Inc
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 06 Dec 2021 (3 years ago)
Organization Date: 06 Dec 2021 (3 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 1180287
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40353
Primary County: Montgomery
Principal Office: 521 East Main St, Mount Sterling, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 2

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S37AUNQJGQU6 2024-03-09 102 DOVE TRACE DR, MT STERLING, KY, 40353, 8313, USA 102 DOVE TRACE DR, MT STERLING, KY, 40353, 8313, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-03-29
Initial Registration Date 2023-03-10
Entity Start Date 2021-12-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110
Product and Service Codes Y1PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL ELSWICK
Role PRESIDENT
Address 102 DOVE TRACE DR, MOUNT STERLING, KY, 40353, USA
Government Business
Title PRIMARY POC
Name DANIEL ELSWICK
Role PRESIDENT
Address 102 DOVE TRACE DR, MOUNT STERLING, KY, 40353, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEVATED CUSTOM CONCRETE INC. CBS BENEFIT PLAN 2023 873853419 2024-12-30 ELEVATED CUSTOM CONCRETE INC. 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 238100
Sponsor’s telephone number 6063591441
Plan sponsor’s address 521 EAST MAIN ST, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Daniel Elswick Registered Agent

Vice President

Name Role
Shawn C Martin Vice President

Incorporator

Name Role
Shawn Casey Martin Incorporator
Daniel Elswick Incorporator

Secretary

Name Role
Kristi S Elswick Secretary

President

Name Role
Daniel N Elswick President

Filings

Name File Date
Annual Report 2024-03-05
Principal Office Address Change 2024-03-05
Annual Report 2023-07-01
Annual Report 2022-08-04

Date of last update: 18 Jan 2025

Sources: Kentucky Secretary of State