Search icon

INSIGHT AUTOMATION, INC.

Company Details

Name: INSIGHT AUTOMATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2000 (25 years ago)
Organization Date: 09 Aug 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0499139
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 2748 CIRCLEPORT DRIVE, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSIGHT AUTOMATION, INC. 401(K) PLAN 2023 611375358 2024-07-09 INSIGHT AUTOMATION, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334500
Sponsor’s telephone number 5133102722
Plan sponsor’s address 2748 CIRCLEPORT DR., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing JOAN MORGAN
Valid signature Filed with authorized/valid electronic signature
INSIGHT AUTOMATION, INC. CASH BALANCE PENSION PLAN 2023 611375385 2024-10-15 INSIGHT AUTOMATION, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 334500
Sponsor’s telephone number 5133102722
Plan sponsor’s address 2748 CIRCLEPORT DR., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JOAN MORGAN
Valid signature Filed with authorized/valid electronic signature
INSIGHT AUTOMATION, INC. CASH BALANCE PENSION PLAN 2022 611375385 2023-10-16 INSIGHT AUTOMATION, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 334500
Sponsor’s telephone number 5133102722
Plan sponsor’s address 2748 CIRCLEPORT DR., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JOAN MORGAN
Valid signature Filed with authorized/valid electronic signature
INSIGHT AUTOMATION, INC. 401(K) PLAN 2022 611375358 2023-07-26 INSIGHT AUTOMATION, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334500
Sponsor’s telephone number 5133102722
Plan sponsor’s address 2748 CIRCLEPORT DR., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing JOAN MORGAN
Valid signature Filed with authorized/valid electronic signature
INSIGHT AUTOMATION, INC. CASH BALANCE PENSION PLAN 2021 611375385 2022-07-14 INSIGHT AUTOMATION, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 334500
Sponsor’s telephone number 5133102722
Plan sponsor’s address 2748 CIRCLEPORT DR., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JOAN MORGAN
Valid signature Filed with authorized/valid electronic signature
INSIGHT AUTOMATION, INC. 401(K) PLAN 2021 611375358 2022-07-14 INSIGHT AUTOMATION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334500
Sponsor’s telephone number 5133102722
Plan sponsor’s address 2748 CIRCLEPORT DR., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JOAN MORGAN
Valid signature Filed with authorized/valid electronic signature
INSIGHT AUTOMATION, INC. CASH BALANCE PENSION PLAN 2020 611375385 2021-07-21 INSIGHT AUTOMATION, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 334500
Sponsor’s telephone number 5133102722
Plan sponsor’s address 2748 CIRCLEPORT DR., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JOAN MORGAN
Valid signature Filed with authorized/valid electronic signature
INSIGHT AUTOMATION, INC. 401(K) PLAN 2020 611375358 2021-07-21 INSIGHT AUTOMATION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334500
Sponsor’s telephone number 5133102722
Plan sponsor’s address 2748 CIRCLEPORT DR., ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JOAN MORGAN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Joan V Morgan Director
David Ellis Director

Incorporator

Name Role
ELIZABETH A. HORWITZ Incorporator

President

Name Role
Charles R Combs President

Registered Agent

Name Role
CHARLES R. COMBS Registered Agent

Assumed Names

Name Status Expiration Date
PULSEROLLER Active 2028-02-24
CARDINAL KINETIC Inactive 2025-01-02
PULSE ROLLER Inactive 2022-06-30

Filings

Name File Date
Certificate of Assumed Name 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-02-29
Principal Office Address Change 2023-06-05
Annual Report 2023-05-08
Certificate of Assumed Name 2023-02-24
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-18
Certificate of Assumed Name 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467698306 2021-01-20 0457 PPS 2748 Circleport Dr, Erlanger, KY, 41018-1079
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227309
Loan Approval Amount (current) 227309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-1079
Project Congressional District KY-04
Number of Employees 15
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229793.83
Forgiveness Paid Date 2022-03-02
6532397004 2020-04-07 0457 PPP 2748 CIRCLEPORT DR, ERLANGER, KY, 41018-1079
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227300
Loan Approval Amount (current) 227300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1079
Project Congressional District KY-04
Number of Employees 15
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229342.59
Forgiveness Paid Date 2021-03-09

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 96.15 $5,813 $3,500 11 1 2022-01-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 67.63 $12,955 $10,500 8 3 2021-05-27 Final

Sources: Kentucky Secretary of State