Search icon

ATECH TRAINING, INC.

Headquarter

Company Details

Name: ATECH TRAINING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1989 (35 years ago)
Organization Date: 21 Dec 1989 (35 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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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

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

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
575800
Current Approval Amount:
514700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
520735.39

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