Search icon

AUTOMATED CUTTING TECHNOLOGIES, INC.

Headquarter

Company Details

Name: AUTOMATED CUTTING TECHNOLOGIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1998 (27 years ago)
Organization Date: 17 Feb 1998 (27 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0452291
Industry: Furniture and Fixtures
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1300 JOHN C WATTS DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of AUTOMATED CUTTING TECHNOLOGIES, INC., ILLINOIS CORP_71214265 ILLINOIS

Registered Agent

Name Role
RODNEY N. WORLEY Registered Agent

Incorporator

Name Role
RODNEY N WORLEY Incorporator
JERRY BAKER Incorporator

President

Name Role
Cynthia Lee Worley President

Secretary

Name Role
Rodney N Worley Secretary

Treasurer

Name Role
Rodney N Worley Treasurer

Director

Name Role
Cynthia Lee Worley Director
Rodney N Worley Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
80171 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-06-07 2022-12-21
Document Name Executive Summary.pdf
Date 2022-06-07
Document Download
Document Name Permit F-21-042 Final 6-6-2022.pdf
Date 2022-06-07
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-06-07
Document Download

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-03-05
Annual Report 2023-03-15
Registered Agent name/address change 2023-01-30
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083022 0452110 2004-03-09 734 NATIONAL AVE, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-09
Case Closed 2004-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 H01 I
Issuance Date 2004-03-31
Abatement Due Date 2004-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2004-03-31
Abatement Due Date 2004-04-19
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9332127210 2020-04-28 0457 PPP 1300 John C Watts Dr, NICHOLASVILLE, KY, 40356-2188
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210900
Loan Approval Amount (current) 210900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2188
Project Congressional District KY-06
Number of Employees 16
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212247.42
Forgiveness Paid Date 2020-12-23
3765108405 2021-02-05 0457 PPS 1300 John C Watts Dr, Nicholasville, KY, 40356-2188
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210900
Loan Approval Amount (current) 210900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2188
Project Congressional District KY-06
Number of Employees 16
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212393.88
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3357566 AUTOMATED CUTTING TECHNOLOGIES, INC - N18MKCVE7XK3 1300 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356-2188
Capabilities Statement Link -
Phone Number 859-881-1228
Fax Number -
E-mail Address rworley@actky.com
WWW Page www.ACTky.com
E-Commerce Website -
Contact Person RODNEY WORLEY
County Code (3 digit) 113
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 81V74
Year Established 1998
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337215
NAICS Code's Description Showcase, Partition, Shelving, and Locker Manufacturing
Buy Green Yes
Code 321920
NAICS Code's Description Wood Container and Pallet Manufacturing
Buy Green Yes
Code 321999
NAICS Code's Description All Other Miscellaneous Wood Product Manufacturing
Buy Green Yes
Code 337110
NAICS Code's Description Wood Kitchen Cabinet and Counter Top Manufacturing
Buy Green Yes
Code 337122
NAICS Code's Description Nonupholstered Wood Household Furniture Manufacturing
Buy Green Yes
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Buy Green Yes
Code 337211
NAICS Code's Description Wood Office Furniture Manufacturing
Buy Green Yes
Code 337212
NAICS Code's Description Custom Architectural Woodwork and Millwork Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 46.06 $9,030 $7,000 19 2 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.73 $10,961 $10,500 16 3 2016-12-08 Final
KIDA - Kentucky Industrial Development Act Inactive 12.66 $1,500,000 $382,500 6 24 2006-02-23 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 12.66 $225,000 $32,221 6 24 2006-02-23 Final

Sources: Kentucky Secretary of State