Search icon

APPLIED PROCESSES, LLC

Company Details

Name: APPLIED PROCESSES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2001 (24 years ago)
Organization Date: 09 May 2001 (24 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0515595
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 2012 FORTUNE DRIVE, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE DARNABY Registered Agent

Manager

Name Role
Steve Darnaby Manager
James A. Greenwell Manager

Organizer

Name Role
JOHN P. WATZ Organizer

Form 5500 Series

Employer Identification Number (EIN):
611390987
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
108229 Air Registered Source-Initial Approval Issued 2016-07-22 2016-07-22
Document Name AreaSourceLetter.doc
Date 2016-07-28
Document Download

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-29
Annual Report 2023-05-03
Annual Report Amendment 2022-10-21
Principal Office Address Change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
92760.00
Total Face Value Of Loan:
92760.00
Date:
2020-04-13
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:
104672.00
Total Face Value Of Loan:
104672.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-01
Type:
Planned
Address:
1008 COMMERCIAL DR, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92760
Current Approval Amount:
92760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93360.36
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104672
Current Approval Amount:
104672
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105238.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 839-1108
Add Date:
2024-02-05
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
8
Inspections:
0
FMCSA Link:

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 21.14 $28,110 $7,000 10 2 2024-09-26 Final

Sources: Kentucky Secretary of State