Search icon

AUTOMATIC-AIR CORPORATION

Company Details

Name: AUTOMATIC-AIR CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1959 (66 years ago)
Organization Date: 25 Sep 1959 (66 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0002491
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 367 BAXTER AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOMATIC AIR CORP 401(K) PROFIT SHARING PLAN AND TRUST 2023 610567171 2024-04-03 AUTOMATIC AIR CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 5025831759
Plan sponsor’s address 367 BAXTER AVENUE, LOUISVILLE, KY, 402041190

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing ANGELA NICKELS
Valid signature Filed with authorized/valid electronic signature
AUTOMATIC AIR CORP 401(K) PROFIT SHARING PLAN AND TRUST 2022 610567171 2023-04-24 AUTOMATIC AIR CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 5025831759
Plan sponsor’s address 367 BAXTER AVENUE, LOUISVILLE, KY, 402041190

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing ANGELA NICKELS
Valid signature Filed with authorized/valid electronic signature
AUTOMATIC AIR CORP 401(K) PROFIT SHARING PLAN AND TRUST 2021 610567171 2022-06-15 AUTOMATIC AIR CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 5025831759
Plan sponsor’s address 367 BAXTER AVENUE, LOUISVILLE, KY, 402041190

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ANGELA NICKELS
Valid signature Filed with authorized/valid electronic signature
AUTOMATIC AIR CORP 401(K) PROFIT SHARING PLAN AND TRUST 2020 610567171 2021-05-24 AUTOMATIC AIR CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 5025831759
Plan sponsor’s address 367 BAXTER AVENUE, LOUISVILLE, KY, 402041190

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing ANGELA NICKELS
Valid signature Filed with authorized/valid electronic signature
AUTOMATIC AIR CORP 401(K) PROFIT SHARING PLAN AND TRUST 2019 610567171 2020-06-17 AUTOMATIC AIR CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 5025831759
Plan sponsor’s address 367 BAXTER AVENUE, LOUISVILLE, KY, 402041190

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing ANGELA NICKELS
Valid signature Filed with authorized/valid electronic signature
AUTOMATIC AIR CORP 401(K) PROFIT SHARING PLAN AND TRUST 2018 610567171 2019-06-07 AUTOMATIC AIR CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 5025831759
Plan sponsor’s address 367 BAXTER AVENUE, LOUISVILLE, KY, 402041190

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing ANGELA NICKELS
Valid signature Filed with authorized/valid electronic signature
AUTOMATIC AIR CORP 401(K) PROFIT SHARING PLAN AND TRUST 2017 610567171 2018-10-10 AUTOMATIC AIR CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 5025831759
Plan sponsor’s address 367 BAXTER AVENUE, LOUISVILLE, KY, 402041190

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing ANGELA NICKELS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

President

Name Role
Greg A. Nickels President

Vice President

Name Role
Ronny D. Hays Vice President

Incorporator

Name Role
FLOYD NICKELS Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-05-19
Annual Report 2021-04-16
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-20
Annual Report 2016-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306518846 0452110 2003-08-04 367 BAXTER AVENUE, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-05
Case Closed 2004-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2003-11-21
Abatement Due Date 2003-12-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 2003-11-21
Abatement Due Date 2003-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-11-21
Abatement Due Date 2003-12-26
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-11-21
Abatement Due Date 2003-12-26
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076097103 2020-04-10 0457 PPP 367 BAXTER AVE, LOUISVILLE, KY, 40204-1152
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168800
Loan Approval Amount (current) 168800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1152
Project Congressional District KY-03
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170580.49
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State