Search icon

LAB-TRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAB-TRONICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1970 (55 years ago)
Organization Date: 31 Mar 1970 (55 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0029740
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 511 34TH ST, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 90

President

Name Role
CHARLES DAVID ROWSEY President

Incorporator

Name Role
WM. B. TOOLEY Incorporator
HARLAN BLACKWOOD STATON, Incorporator
CHAS. W. HOLBROOK Incorporator

Registered Agent

Name Role
C. DAVID ROWSEY Registered Agent

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report Amendment 2022-08-01
Reinstatement 2022-07-27

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
39100.00
Total Face Value Of Loan:
39100.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39100
Current Approval Amount:
39100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39632.19

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 4173.6

Sources: Kentucky Secretary of State