Search icon

VERSA TECH AUTOMATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VERSA TECH AUTOMATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Jan 2003 (22 years ago)
Organization Date: 27 Jan 2003 (22 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 0553057
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1317 CAHILL DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK B SMITH Registered Agent

Member

Name Role
Brian T Schweighardt Member
Robert Louis Rives Member
Patrick B. Smith Member
Bruce R. Clark Member
Timothy C. Frebis Member

Organizer

Name Role
PATRICK H SMITH Organizer
ROBERT LOUIS RIVES Organizer

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LOUIS RIVES
User ID:
P0668704
Trade Name:
VERSA TECH AUTOMATION LLC

Unique Entity ID

Unique Entity ID:
TBN3DU1F8R86
CAGE Code:
43J26
UEI Expiration Date:
2025-11-28

Business Information

Doing Business As:
VERSA TECH AUTOMATION LLC
Activation Date:
2024-12-03
Initial Registration Date:
2005-08-19

Form 5500 Series

Employer Identification Number (EIN):
141868443
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-15
Annual Report 2022-07-05
Annual Report 2021-06-22
Annual Report 2020-05-21

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
146001.70
Total Face Value Of Loan:
146001.70
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$146,001.7
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,001.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$146,565.71
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $146,001.7
Jobs Reported:
7
Initial Approval Amount:
$135,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$136,087.4
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $104,700
Utilities: $5,400
Rent: $4,000
Healthcare: $20900

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
GIA/BSSC Inactive 31.12 $0 $30,275 10 0 2008-06-13 Final

Sources: Kentucky Secretary of State