Search icon

Aviation Safety Resources Inc.

Branch

Company Details

Name: Aviation Safety Resources Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 2019 (6 years ago)
Organization Date: 04 Dec 2018 (6 years ago)
Authority Date: 21 Aug 2019 (6 years ago)
Last Annual Report: 13 Apr 2023 (2 years ago)
Branch of: Aviation Safety Resources Inc., FLORIDA (Company Number P18000099964)
Organization Number: 1068814
Principal Office: 6503 PINECASTLE BOULEVARD, SUITE A, ORLANDO, FL 32809
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Larry Williams Registered Agent

President

Name Role
David Treinis President

Secretary

Name Role
David Treinis Secretary

Treasurer

Name Role
David Treinis Treasurer

Vice President

Name Role
David Treinis Vice President

Director

Name Role
David Treinis Director
Richard Spencer Director
Dario Manfredi Director
Richard Sugden Director

Authorized Rep

Name Role
Larry Williams Authorized Rep

Officer

Name Role
Larry Williams Officer

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Registered Agent name/address change 2023-10-12
Principal Office Address Change 2023-10-12
Annual Report 2023-04-13
Annual Report 2022-10-31
Registered Agent name/address change 2022-10-11
Registered Agent name/address change 2022-09-22
Annual Report Amendment 2022-09-22
Annual Report 2022-03-15
Annual Report 2021-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135187109 2020-04-15 0457 PPP 141 HENDREN WAY, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111500
Loan Approval Amount (current) 111500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 112474.48
Forgiveness Paid Date 2021-03-09
8560108306 2021-01-29 0457 PPS 141 Hendron Way, Nicholasville, KY, 40356-2292
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2292
Project Congressional District KY-06
Number of Employees 10
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94337.37
Forgiveness Paid Date 2021-06-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Inactive - $149,478 $149,478 - - 2022-07-01 Final

Sources: Kentucky Secretary of State