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 |
Name | Role |
---|---|
KEVIN SHORT | President |
Name | Role |
---|---|
MARTY MONTGOMERY | Director |
KEVIN SHORT | Director |
Name | Role |
---|---|
MARTY MONTGOMERY | Incorporator |
Name | Role |
---|---|
KEVIN SHORT | Registered Agent |
Name | Role |
---|---|
LANA SHORT | Secretary |
Name | Role |
---|---|
LANA SHORT | Vice President |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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