Search icon

AUTOMATED CUTTING TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (6 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_71214265
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RODNEY WORLEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3357566

Unique Entity ID

Unique Entity ID:
N18MKCVE7XK3
CAGE Code:
81V74
UEI Expiration Date:
2026-01-02

Business Information

Division Name:
ACT, INC.
Activation Date:
2025-01-06
Initial Registration Date:
2018-02-13

Commercial and government entity program

CAGE number:
81V74
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
RODNEY WORLEY
Corporate URL:
www.actky.com

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
210900.00
Total Face Value Of Loan:
210900.00
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:
210900.00
Total Face Value Of Loan:
210900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-09
Type:
Planned
Address:
734 NATIONAL AVE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$210,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,247.42
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $210,900
Jobs Reported:
16
Initial Approval Amount:
$210,900
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,393.88
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $210,897
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2010-06-22
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AUTOMATED CUTTING TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Name:
BJS NORTH AMERICA E, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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