Search icon

CONTROL WORX AUTOMATION, LLC

Company Details

Name: CONTROL WORX AUTOMATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2013 (12 years ago)
Organization Date: 19 Aug 2013 (12 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0864891
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 316 DEERING COURT, LEBANON, KY 40033
Place of Formation: KENTUCKY

Organizer

Name Role
Joseph Kenneth Sapp Organizer

Manager

Name Role
Brian Edward Thompson Manager
Joseph Kenneth Sapp Manager

Registered Agent

Name Role
JOSEPH KENNETH SAPP Registered Agent

Former Company Names

Name Action
Controlworx Limited Liability Company Old Name

Assumed Names

Name Status Expiration Date
CONTROL WORX LLC Inactive 2022-06-07

Filings

Name File Date
Annual Report 2025-03-31
Amendment 2024-11-12
Annual Report 2024-05-01
Annual Report 2023-05-03
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
69400.00
Total Face Value Of Loan:
69400.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69400
Current Approval Amount:
69400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69732.74

Sources: Kentucky Secretary of State