Search icon

FACTORY AUTOMATION SOLUTIONS, LLC

Company Details

Name: FACTORY AUTOMATION SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2011 (14 years ago)
Organization Date: 27 Jan 2011 (14 years ago)
Last Annual Report: 24 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0780703
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 1032, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Organizer

Name Role
STEVE SPARKS Organizer

Registered Agent

Name Role
STEVE SPARKS Registered Agent

Member

Name Role
Steve Sparks Member

Filings

Name File Date
Dissolution 2024-11-06
Annual Report 2024-02-24
Annual Report 2023-02-17
Annual Report 2022-03-11
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
3756.67
Total Face Value Of Loan:
3756.67
Date:
2020-04-13
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4031.44
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3756.67
Current Approval Amount:
3756.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3767

Sources: Kentucky Secretary of State