Search icon

CELERITY AUTOMATION, INC.

Company Details

Name: CELERITY AUTOMATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 2002 (23 years ago)
Organization Date: 06 May 2002 (23 years ago)
Last Annual Report: 08 Jul 2010 (15 years ago)
Organization Number: 0536301
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 485 PONDEROSA DRIVE, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 16000

Central Index Key

CIK number Mailing Address Business Address Phone
1377782 485 PONDEROSA DR, PAINTSVILLE, KY, 41240 485 PONDEROSA DR, PAINTSVILLE, KY, 41240 606-789-8511

Filings since 2007-04-04

Form type REGDEX
File number 021-95482
Filing date 2007-04-04
File View File

Filings since 2006-10-03

Form type REGDEX
File number 021-95482
Filing date 2006-10-03
File View File

Registered Agent

Name Role
DANIEL J. QUINN Registered Agent

Director

Name Role
Ronald E. Ward Director
Richard C. Young Director
Charles K. Belhasen Director
Charles F. Knapp Director
Stephen E. Carroll Director

Incorporator

Name Role
HAROLD BURKETT Incorporator

President

Name Role
Daniel J. Quinn President

Secretary

Name Role
Larry D. Brown Secretary

Filings

Name File Date
Administrative Dissolution 2011-09-10
Amendment 2011-01-27
Registered Agent name/address change 2010-07-13
Annual Report 2010-07-08
Annual Report 2009-06-10
Annual Report 2008-01-15
Annual Report 2007-06-14
Annual Report 2006-04-18
Annual Report 2005-03-08
Annual Report 2003-09-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive 24.04 $10,384,000 $500,000 3 31 2007-04-26 Final
KREDA - Kentucky Rural Economic Development Act Inactive 21.02 $7,214,000 $6,714,000 3 425 2007-04-26 Prelim

Sources: Kentucky Secretary of State