Search icon

KENTUCKY AIRMOTIVE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY AIRMOTIVE INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1971 (54 years ago)
Organization Date: 26 Feb 1971 (54 years ago)
Last Annual Report: 03 Mar 2025 (5 months ago)
Organization Number: 0027316
Industry: Transportation by Air
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 709 AIRPORT ROAD, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 10

President

Name Role
Daniel R. Hill President

Secretary

Name Role
Lisa M. Hill Secretary

Vice President

Name Role
Zachary A. Hill Vice President

Incorporator

Name Role
RONALD R. HILL Incorporator
PAULINE A. HILL Incorporator

Registered Agent

Name Role
MICHELLE R. MCDONALD Registered Agent

Unique Entity ID

Unique Entity ID:
FM8WB7ZWUZZ5
CAGE Code:
3BGC9
UEI Expiration Date:
2026-05-15

Business Information

Activation Date:
2025-05-16
Initial Registration Date:
2002-09-09

Commercial and government entity program

CAGE number:
3BGC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2030-05-16
SAM Expiration:
2026-05-15

Contact Information

POC:
DANIEL HILL

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-06
Annual Report 2023-02-28
Annual Report 2022-02-28
Annual Report 2021-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
1202SA25M0570
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
88157.99
Base And Exercised Options Value:
88157.99
Base And All Options Value:
88157.99
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2025-05-16
Description:
0516-053125 N16KW PKG-67381
Naics Code:
481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product Or Service Code:
F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION
Procurement Instrument Identifier:
1202SA25M0555
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
101329.31
Base And Exercised Options Value:
101329.31
Base And All Options Value:
101329.31
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2025-05-01
Description:
0501-051525 N16KW PKG-67310
Naics Code:
481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product Or Service Code:
F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION
Procurement Instrument Identifier:
1202SA25M0518
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
84855.77
Base And Exercised Options Value:
84855.77
Base And All Options Value:
84855.77
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2025-04-16
Description:
0416-043025 N16KW PKG-67185
Naics Code:
481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product Or Service Code:
F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
23500.00
Total Face Value Of Loan:
155700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$132,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$156,928.54
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $155,700

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 20.00 $6,061 $3,500 8 1 2017-05-25 Final

Sources: Kentucky Secretary of State