Search icon

KENTUCKY AIR CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY AIR CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1994 (31 years ago)
Organization Date: 14 Feb 1994 (31 years ago)
Last Annual Report: 04 Apr 2020 (5 years ago)
Organization Number: 0326438
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1929 ISAAC SHELBY DR., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROY FERGUSON Registered Agent

Director

Name Role
ROY FERGUSON Director
SELINA FERGUSON Director

Incorporator

Name Role
ROY FERGUSON Incorporator
SELINA FERGUSON Incorporator

President

Name Role
Roy Ferguson President

Assistant Secretary

Name Role
Mike Edington Assistant Secretary

Secretary

Name Role
Greg Smith Secretary

Treasurer

Name Role
Allyson Chaney Treasurer

Unique Entity ID

CAGE Code:
07GX3
UEI Expiration Date:
2015-06-26

Business Information

Division Name:
KENTUCKY AIR CENTER, INC
Activation Date:
2014-06-26
Initial Registration Date:
1998-01-15

Commercial and government entity program

CAGE number:
07GX3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
GREG SMITH

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-08
Annual Report 2020-04-04
Annual Report 2019-06-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0014609VW302
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
300.00
Base And Exercised Options Value:
300.00
Base And All Options Value:
300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-09
Description:
MOUNT ASSY, NS
Naics Code:
423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$112,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$113,797.6
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $112,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State