Search icon

ATECH TRAINING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATECH TRAINING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1989 (36 years ago)
Organization Date: 21 Dec 1989 (36 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0266910
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 12290 CHANDLER DR., WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
FRED B. HINES Director
MARY ANN HINES Director
KENNY EDMONDSON Director
Laura Jayne Lyons Director

Incorporator

Name Role
JOSEPH T. DOUGHERTY Incorporator
JOHN D. WILSON Incorporator
JOHN T. DOUGHERTY Incorporator
WILLIAM B. DOUGHERTY Incorporator

Registered Agent

Name Role
LAURA LYONS Registered Agent

President

Name Role
Laura Jayne Lyons President

Links between entities

Type:
Headquarter of
Company Number:
CORP_74441475
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-485-7299
Contact Person:
LAURA LYONS
Ownership and Self-Certifications:
Veteran, Women-Owned Small Business, Woman Owned
User ID:
P0316862
Trade Name:
ATECH TRAINING INC

Unique Entity ID

Unique Entity ID:
NLA2JNNJ3D36
CAGE Code:
0P1M2
UEI Expiration Date:
2026-02-25

Business Information

Doing Business As:
ATECH TRAINING INC
Activation Date:
2025-02-27
Initial Registration Date:
2001-12-10

Commercial and government entity program

CAGE number:
0P1M2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
LAURA LYONS
Corporate URL:
http://www.atechtraining.com

Form 5500 Series

Employer Identification Number (EIN):
611170898
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Former Company Names

Name Action
HINES SALES COMPANY, INC. Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-01
Annual Report 2022-03-30
Annual Report 2021-05-19
Annual Report 2020-06-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA462514P0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43304.82
Base And Exercised Options Value:
43304.82
Base And All Options Value:
43304.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-11
Description:
VEHICLE MX TRAINING EQUIPMENT
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
6910: TRAINING AIDS
Procurement Instrument Identifier:
DJBP0514NG310005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4956.12
Base And Exercised Options Value:
4956.12
Base And All Options Value:
4956.12
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-07-22
Description:
AUTO/VT TRAINER
Naics Code:
611513: APPRENTICESHIP TRAINING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
AG4567P140007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6425.60
Base And Exercised Options Value:
6425.60
Base And All Options Value:
6425.60
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-06-24
Description:
IGF::OT::IGF CTT MODERNIZATION FUND PURCHASE FOR AUTO MECHANICS- SCHENCK JOB CORPS CENTER.
Naics Code:
611513: APPRENTICESHIP TRAINING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-29
Type:
Planned
Address:
12290 CHANDLER DR, WALTON, KY, 41094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-24
Type:
Planned
Address:
12290 CHANDLER DR, WALTON, KY, 41094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-17
Type:
Planned
Address:
12290 CHANDLER DR, WALTON, KY, 41094
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$575,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$514,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$520,735.39
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $514,700

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 2024-08-22 2025 Education and Labor Cabinet Department Of Education Commodities Insts & Apparatus Under $5,000 28969.3
Executive 2024-07-15 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 9499.05
Executive 2023-09-14 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 12107.75

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 17.90 $5,425 $5,400 36 6 2016-01-28 Final

Sources: Kentucky Secretary of State