Search icon

CONTROLOGIC, INC.

Company Details

Name: CONTROLOGIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1995 (29 years ago)
Organization Date: 21 Dec 1995 (29 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0409423
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 428 ROY ARNOLD AVENUE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTROLOGIC, INC. CBS BENEFIT PLAN 2023 611293545 2024-12-30 CONTROLOGIC, INC. 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 8592387535
Plan sponsor’s address 428 ROY ARNOLD BLVD, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CONTROLOGIC, INC. CBS BENEFIT PLAN 2022 611293545 2023-12-27 CONTROLOGIC, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 8592387535
Plan sponsor’s address 428 ROY ARNOLD BLVD, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CONTROLOGIC, INC. CBS BENEFIT PLAN 2021 611293545 2022-12-29 CONTROLOGIC, INC. 7
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 8592387535
Plan sponsor’s address 428 ROY ARNOLD BLVD, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TROY D. EDWARDS Registered Agent

President

Name Role
Troy D Edwards President

Secretary

Name Role
Wesley D West Secretary

Director

Name Role
Troy D Edwards Director
Wesley D West Director

Incorporator

Name Role
TROY D. EDWARDS Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-08
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-29
Annual Report 2020-03-24
Annual Report 2019-05-06
Annual Report 2018-05-08
Annual Report 2017-03-13
Annual Report 2016-03-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10848088 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CONTROLOGIC INC
Recipient Name Raw CONTROLOGIC INC
Recipient Address 3120 WEBSTER RD, DANVILLE, BOYLE, KENTUCKY, 40422-8910, UNITED STATES
Obligated Amount 478.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9066185 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient CONTROLOGIC INC
Recipient Name Raw CONTROLOGIC INC
Recipient Address 3120 WEBSTER RD, DANVILLE, BOYLE, KENTUCKY, 40422-8910, UNITED STATES
Obligated Amount 478.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6800987709 2020-05-01 0457 PPP 428 ROY ARNOLD BLVD, DANVILLE, KY, 40422-2024
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137200
Loan Approval Amount (current) 137200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address DANVILLE, BOYLE, KY, 40422-2024
Project Congressional District KY-01
Number of Employees 11
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138373.82
Forgiveness Paid Date 2021-03-10
7425198303 2021-01-28 0457 PPS 428 Roy Arnold Blvd, Danville, KY, 40422-2024
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137225
Loan Approval Amount (current) 137225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-2024
Project Congressional District KY-01
Number of Employees 11
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138143.65
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State