Search icon

AUTOMATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1994 (31 years ago)
Organization Date: 13 May 1994 (31 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Organization Number: 0330554
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 1060 THOMPSON HILL RD, COX'S CREEK, KY 40013
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN L. REYNOLDS Registered Agent

President

Name Role
KEVIN L REYNOLDS President

Secretary

Name Role
JANET REYNOLDS Secretary

Director

Name Role
KEVIN L REYNOLDS Director

Incorporator

Name Role
ALLYSON K. STURGEON Incorporator

Filings

Name File Date
Sixty Day Notice Return 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-05-19
Annual Report 2020-03-24
Annual Report 2019-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10162.26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State