Search icon

FBRVB CORPORATION

Company Details

Name: FBRVB CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 1987 (37 years ago)
Organization Date: 02 Dec 1987 (37 years ago)
Last Annual Report: 14 Jun 2023 (2 years ago)
Organization Number: 0237001
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 8313 RUNNING SPRING DR, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 500

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MUW3B8KKJ2A3 2023-04-06 2231 B AMPERE DR, LOUISVILLE, KY, 40299, 3891, USA 2231-B AMPERE DRIVE, LOUISVILLE, KY, 40299, 3891, USA

Business Information

URL http://www.automaticcontrolsky.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-03-09
Initial Registration Date 2009-01-14
Entity Start Date 1987-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419, 334513, 334514, 334515, 334516, 334519, 335314, 423840
Product and Service Codes 2825, 4630, 6670, 6680, 6685, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PEGGY MERMAN
Address 2231-B AMPERE DRIVE, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name JEFF MERMAN
Address 2231-B AMPERE DRIVE, LOUISVILLE, KY, 40299, 3891, USA
Government Business
Title PRIMARY POC
Name PEGGY MERMAN
Address 2231-B AMPERE DRIVE, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name JEFF MERMAN
Address 2231-B AMPERE DRIVE, LOUISVILLE, KY, 40299, USA
Past Performance
Title PRIMARY POC
Name PEGGY MERMAN
Address 2231-B AMPERE DRIVE, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name JEFF MERMAN
Address 2231-B AMPERE DRIVE, LOUISVILLE, KY, 40299, USA

Vice President

Name Role
Peggy M Merman Vice President

Director

Name Role
JEFFREY M. MERMAN Director
ROBERT P. BAUTE Director

President

Name Role
Jeffery M Merman President

Registered Agent

Name Role
JEFFREY M. MERMAN Registered Agent

Incorporator

Name Role
ROBERT P. BAUTE Incorporator
JEFFREY M. MERMAN Incorporator

Former Company Names

Name Action
AUTOMATIC CONTROLS COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-06-14
Registered Agent name/address change 2023-06-14
Annual Report 2023-06-14
Annual Report 2022-06-06
Amendment 2022-03-08
Annual Report 2021-03-25
Annual Report 2020-03-05
Annual Report 2019-05-01
Annual Report 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088067301 2020-04-30 0457 PPP 2231-B Ampere Drive, Louisville, KY, 40299-3891
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3891
Project Congressional District KY-03
Number of Employees 3
NAICS code 423610
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41533.83
Forgiveness Paid Date 2021-07-01

Sources: Kentucky Secretary of State