Search icon

AIRMART, INC.

Company Details

Name: AIRMART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2003 (21 years ago)
Organization Date: 23 Oct 2003 (21 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0570691
Industry: Transportation by Air
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4144 AVIATOR ROAD, SUITE 150, LEXINGTON, KENTUCKY, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 10

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRMART INC CBS BENEFIT PLAN 2023 800083106 2024-12-30 AIRMART INC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 336410
Sponsor’s telephone number 8592339399
Plan sponsor’s address 4144 AVIATOR RD, STE 150, LEXINGTON, KY, 40510

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AIRMART, INC 401(K) PLAN 2023 800083106 2024-09-05 AIRMART, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-15
Business code 441228
Sponsor’s telephone number 8592339399
Plan sponsor’s address 4144 AVIATOR RD., SUITE 150, LEXINGTON, KY, 40510

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing JASON SHOTWELL
Valid signature Filed with authorized/valid electronic signature
AIRMART INC CBS BENEFIT PLAN 2022 800083106 2023-12-27 AIRMART INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 336410
Sponsor’s telephone number 8592339399
Plan sponsor’s address 4144 AVIATOR RD, STE 150, LEXINGTON, KY, 40510

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AIRMART INC. 401(K) PLAN 2022 800083106 2023-05-24 AIRMART INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-15
Business code 441228
Sponsor’s telephone number 8592339399
Plan sponsor’s address 4144 AVIATOR ROAD SUITE 150, LEXINGTON, KY, 40510

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing JASON SHOTWELL
Valid signature Filed with authorized/valid electronic signature
AIRMART INC CBS BENEFIT PLAN 2021 800083106 2022-12-29 AIRMART INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 336410
Sponsor’s telephone number 8592339399
Plan sponsor’s address 4144 AVIATOR RD, STE 150, LEXINGTON, KY, 40510

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AIRMART INC. 401(K) PLAN 2021 800083106 2022-07-11 AIRMART INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-15
Business code 441228
Sponsor’s telephone number 8592339399
Plan sponsor’s address 4144 AVIATOR ROAD SUITE 150, LEXINGTON, KY, 40510

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing BRANDON HICKS
Valid signature Filed with authorized/valid electronic signature
AIRMART INC CBS BENEFIT PLAN 2020 800083106 2021-12-14 AIRMART INC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 336410
Sponsor’s telephone number 8592339399
Plan sponsor’s address 4144 AVIATOR RD, STE 150, LEXINGTON, KY, 40510

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KIMBERLY SUTHERLIN Registered Agent

President

Name Role
Robert Grant Sutherlin President

Secretary

Name Role
Robert Grant Sutherlin Secretary

Director

Name Role
Kimberly Eve Sutherlin Director
Robert Grant Sutherlin Director

Incorporator

Name Role
CAROLINE KIM Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-08
Annual Report 2023-03-16
Annual Report 2022-06-10
Annual Report Amendment 2021-07-26
Annual Report 2021-07-15
Annual Report 2020-02-10
Annual Report 2019-05-29
Annual Report 2018-06-20
Principal Office Address Change 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451258303 2021-01-22 0457 PPS 4144 Aviator Rd Ste 150, Lexington, KY, 40510-9686
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275500
Loan Approval Amount (current) 275500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-9686
Project Congressional District KY-06
Number of Employees 21
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277877.6
Forgiveness Paid Date 2021-12-09
4879157002 2020-04-04 0457 PPP 4144 AVIATOR RD, LEXINGTON, KY, 40510-9679
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198700
Loan Approval Amount (current) 198700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-9679
Project Congressional District KY-06
Number of Employees 18
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199805.1
Forgiveness Paid Date 2020-11-03

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 17.50 $5,969 $5,900 10 2 2022-03-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 12.51 $8,680 $7,000 8 2 2016-02-25 Final

Sources: Kentucky Secretary of State