Search icon

APPLIED MACHINE & MOTION CONTROL, INC.

Company Details

Name: APPLIED MACHINE & MOTION CONTROL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1996 (29 years ago)
Organization Date: 07 Feb 1996 (29 years ago)
Last Annual Report: 06 Apr 2023 (2 years ago)
Organization Number: 0411558
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 7888 TIPPENHAUER ROAD, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2020 311454220 2021-06-28 APPLIED MACHINE & MOTION CONTROL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 423600
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing DAVID LOCKE
Valid signature Filed with authorized/valid electronic signature
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2019 311454220 2020-07-01 APPLIED MACHINE & MOTION CONTROL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 423600
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing DAVID LOCKE
Valid signature Filed with authorized/valid electronic signature
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2018 311454220 2019-07-22 APPLIED MACHINE & MOTION CONTROL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 423600
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DAVID LOCKE
Valid signature Filed with authorized/valid electronic signature
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2017 311454220 2018-07-23 APPLIED MACHINE & MOTION CONTROL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DAVID LOCKE
Valid signature Filed with authorized/valid electronic signature
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2016 311454220 2017-09-20 APPLIED MACHINE & MOTION CONTROL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333610
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing DAVID LOCKE
Valid signature Filed with authorized/valid electronic signature
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2015 311454220 2016-09-22 APPLIED MACHINE & MOTION CONTROL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333610
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing DAVID LOCKE
Valid signature Filed with authorized/valid electronic signature
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2014 311454220 2015-09-25 APPLIED MACHINE & MOTION CONTROL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333610
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing DAVID LOCKE
Valid signature Filed with authorized/valid electronic signature
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2013 311454220 2014-09-25 APPLIED MACHINE & MOTION CONTROL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333610
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing DAVID LOCKE
Valid signature Filed with authorized/valid electronic signature
APPLIED MACHINE & MOTION CONTROL, INC. 401(K) PLAN 2012 311454220 2013-08-25 APPLIED MACHINE & MOTION CONTROL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333610
Sponsor’s telephone number 8596552222
Plan sponsor’s address 1491 DIXIE HIGHWAY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2013-08-25
Name of individual signing ROBERT HOLLMAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID E. LOCKE Registered Agent

Director

Name Role
David E Locke Director
Robert C Hollman Jr Director
Paul D Striley Director
Steven B Keeney Director
Marianne M Locke Director

Secretary

Name Role
Steven B Keeney Secretary

Vice President

Name Role
Robert C Hollman Jr Vice President
MARIANNE M LOCKE Vice President

Incorporator

Name Role
MICHAEL T. SUTTON Incorporator

President

Name Role
David E Locke President

Treasurer

Name Role
Robert C Hollman Jr Treasurer

Former Company Names

Name Action
(NQ) INDUSTRIAL AUTOMATION & CONTROLS ENGINEERING, INC. Merger
(NQ) DRIVEX, LLC Merger

Assumed Names

Name Status Expiration Date
GREAT LAKES MOTION CONTROL Inactive 2019-10-29
DRIVEX, LLC Inactive 2012-12-18

Filings

Name File Date
Dissolution 2024-04-09
Annual Report 2023-04-06
Annual Report 2022-03-09
Registered Agent name/address change 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-03-20
Renewal of Assumed Name Return 2019-05-17
Annual Report 2019-04-25
Annual Report 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5104887008 2020-04-05 0457 PPP 1491 DIXIE HWY, PARK HILLS, KY, 41011-2816
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350500
Loan Approval Amount (current) 350500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARK HILLS, KENTON, KY, 41011-2816
Project Congressional District KY-04
Number of Employees 20
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345423.99
Forgiveness Paid Date 2020-11-10

Sources: Kentucky Secretary of State