Search icon

DIVERSIFIED AUTOMATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSIFIED AUTOMATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2003 (22 years ago)
Organization Date: 02 Sep 2003 (22 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0567294
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1914 STANLEY GAULT PKWY, LOUISVILLLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Thomas Gallagher President

Treasurer

Name Role
Deanna Kinser Treasurer

Secretary

Name Role
Robert Orcutt Secretary

Registered Agent

Name Role
Thomas Gallagher Registered Agent

Incorporator

Name Role
ANTHONY JOHN YOUNG Incorporator

Links between entities

Type:
Headquarter of
Company Number:
946484
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10220692
State:
ALASKA
Type:
Headquarter of
Company Number:
000-578-756
State:
ALABAMA
Type:
Headquarter of
Company Number:
3425255
State:
NEW YORK
Type:
Headquarter of
Company Number:
fccf6e1e-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20161527648
State:
COLORADO
Type:
Headquarter of
Company Number:
513227
State:
IDAHO
Type:
Headquarter of
Company Number:
F06000006464
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_72549821
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
300196705
Plan Year:
2017
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:

Former Company Names

Name Action
(NQ) Leadec Automation & Engineering Corp. Merger

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Annual Report 2024-06-04
Registered Agent name/address change 2024-06-04
Annual Report Amendment 2023-07-31
Annual Report 2023-06-01

USAspending Awards / Financial Assistance

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:
2500000.00
Total Face Value Of Loan:
2500000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500000
Current Approval Amount:
2500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2529726.03

Court Cases

Court Case Summary

Filing Date:
2005-08-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SCHELL
Party Role:
Plaintiff
Party Name:
DIVERSIFIED AUTOMATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State