Search icon

KENTUCKY AIR CENTER, INC.

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

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
Reinstatement Certificate of Existence 2018-12-26
Reinstatement Approval Letter Revenue 2018-12-26
Reinstatement 2018-12-26
Administrative Dissolution 2018-10-16
Annual Report 2017-08-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0014609VW302 2009-02-09 2009-02-17 2009-02-17
Unique Award Key CONT_AWD_M0014609VW302_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 300.00
Current Award Amount 300.00
Potential Award Amount 300.00

Description

Title MOUNT ASSY, NS
NAICS Code 423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient KENTUCKY AIR CENTER, INC.
UEI Z7EER96UKLM3
Legacy DUNS 793505660
Recipient Address 1929 ISAAC SHELBY DR, SHELBYVILLE, SHELBY, KENTUCKY, 400659172, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508807006 2020-04-08 0457 PPP 1929 ISAAC SHELBY DR, SHELBYVILLE, KY, 40065-9172
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-9172
Project Congressional District KY-04
Number of Employees 9
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113797.6
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State