Search icon

AUTOMATE OF DANVILLE, INC.

Company Details

Name: AUTOMATE OF DANVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1987 (38 years ago)
Organization Date: 09 Jul 1987 (38 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0231391
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 75 WESTRIDGE DRIVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
KEVIN SHORT President

Director

Name Role
MARTY MONTGOMERY Director
KEVIN SHORT Director

Incorporator

Name Role
MARTY MONTGOMERY Incorporator

Registered Agent

Name Role
KEVIN SHORT Registered Agent

Secretary

Name Role
LANA SHORT Secretary

Vice President

Name Role
LANA SHORT Vice President

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-21
Annual Report 2022-06-07
Annual Report 2021-06-28
Annual Report 2020-03-11
Annual Report 2019-05-06
Annual Report 2018-03-30
Annual Report 2017-03-21
Annual Report 2016-03-16
Annual Report 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3375418409 2021-02-04 0457 PPP 75 Westridge Dr, Danville, KY, 40422-8932
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166873.2
Loan Approval Amount (current) 166873.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-8932
Project Congressional District KY-01
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168171.1
Forgiveness Paid Date 2021-11-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 53.96
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 5.99
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 255.74
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1192.12
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 115.9
Executive 2023-08-28 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 80.62
Executive 2023-08-25 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 59.95
Executive 2023-08-25 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 28.64
Executive 2023-07-25 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 323.78

Sources: Kentucky Secretary of State