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 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1377782 | 485 PONDEROSA DR, PAINTSVILLE, KY, 41240 | 485 PONDEROSA DR, PAINTSVILLE, KY, 41240 | 606-789-8511 | |
Name | Role |
---|---|
DANIEL J. QUINN | Registered Agent |
Name | Role |
---|---|
Ronald E. Ward | Director |
Richard C. Young | Director |
Charles K. Belhasen | Director |
Charles F. Knapp | Director |
Stephen E. Carroll | Director |
Name | Role |
---|---|
HAROLD BURKETT | Incorporator |
Name | Role |
---|---|
Daniel J. Quinn | President |
Name | Role |
---|---|
Larry D. Brown | Secretary |
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 |
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