Search icon

ANGSTROM TECHNOLOGIES, INC.

Company Details

Name: ANGSTROM TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2004 (20 years ago)
Authority Date: 15 Oct 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0597221
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7880 FOUNDATION DRIVE, FLORENCE, KY 41042-3047
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGSTROM TECHNOLOGIES INC CBS BENEFIT PLAN 2023 311065350 2024-12-30 ANGSTROM TECHNOLOGIES INC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 325900
Sponsor’s telephone number 8592820020
Plan sponsor’s address 7880 FOUNDATION DRIVE, FLORENCE, KY, 41042

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
ANGSTROM TECHNOLOGIES INC CBS BENEFIT PLAN 2022 311065350 2023-12-27 ANGSTROM TECHNOLOGIES INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 325900
Sponsor’s telephone number 8592820020
Plan sponsor’s address 7880 FOUNDATION DRIVE, FLORENCE, KY, 41042

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

Director

Name Role
Joe Hettinger Director
Cristine Koock Director
Tony Petrucci Director
Douglas Kruger Director
Darlene Moser Director
Joe Forese Director
Irwin Schneidmill Director
Harey Kaye Director
David Kuklinski Director
Kevin Grebner Director

Registered Agent

Name Role
ZIEGLER & SCHNEIDER PSC Registered Agent

President

Name Role
Joe Hettinger President

Secretary

Name Role
Douglas Kruger Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48270 Wastewater No Exposure Certification Approval Issued 2024-09-17 2024-09-17
Document Name No Exposure Confirmation KYNE00051.pdf
Date 2024-09-18
Document Download
48270 Wastewater No Exposure Certification Approval Issued 2019-08-15 2019-08-15
Document Name No Exposure Confirmation KYNE00051.pdf
Date 2019-08-16
Document Download

Filings

Name File Date
Annual Report Amendment 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-03-06
Registered Agent name/address change 2023-06-21
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14793533 0452110 1985-08-22 7960 KENTUCKY DRIVE, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-08-22
Case Closed 1985-11-11

Related Activity

Type Referral
Activity Nr 900754607

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1985-10-24
Abatement Due Date 1985-11-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1985-10-24
Abatement Due Date 1985-12-10
Nr Instances 1
Nr Exposed 2
18593418 0452110 1985-08-13 7960 KENTUCKY DRIVE, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-13
Case Closed 1985-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9427407007 2020-04-09 0457 PPP 7880 FOUNDATION DR, FLORENCE, KY, 41042-3047
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239000
Loan Approval Amount (current) 239000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-3047
Project Congressional District KY-04
Number of Employees 16
NAICS code 325130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60009
Originating Lender Name First Commonwealth Bank
Originating Lender Address INDIANA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240977.48
Forgiveness Paid Date 2021-02-10
2128198707 2021-03-28 0457 PPS 7880 Foundation Dr, Florence, KY, 41042-3047
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207462
Loan Approval Amount (current) 207462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-3047
Project Congressional District KY-04
Number of Employees 14
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60009
Originating Lender Name First Commonwealth Bank
Originating Lender Address INDIANA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208229.33
Forgiveness Paid Date 2021-08-13

Sources: Kentucky Secretary of State