Search icon

SF CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SF CONTROLS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 2014 (11 years ago)
Authority Date: 29 Aug 2014 (11 years ago)
Last Annual Report: 01 Jun 2021 (4 years ago)
Organization Number: 0895923
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 113 MACARTHUR COURT, SUITE A, NICHOLASVILLE, KY 40356
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Sole Officer

Name Role
ROBERT FARINELLI Sole Officer

Former Company Names

Name Action
SMART FARM SYSTEMS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Amendment 2022-01-13
Annual Report 2021-06-01
Annual Report 2020-06-09
Registered Agent name/address change 2019-10-22

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163300
Current Approval Amount:
163300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164288.87
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148500
Current Approval Amount:
148500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149898.38

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $30,000 - - 2016-01-28 Final
Angel Investment Tax Credit Inactive - $0 $100,000 - - 2016-01-28 Final
Angel Investment Tax Credit Inactive - $0 $12,000 - - 2016-01-28 Final

Sources: Kentucky Secretary of State