Search icon

ARC ELECTRIC AIR CONDITIONING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARC ELECTRIC AIR CONDITIONING & HEATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1967 (58 years ago)
Organization Date: 28 Sep 1967 (58 years ago)
Last Annual Report: 04 Feb 2025 (7 months ago)
Organization Number: 0001869
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 141 BEACON DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Thomas A Manning President

Secretary

Name Role
Anthony R Manning Secretary

Vice President

Name Role
Joseph H Manning Vice President
Louis E Manning Vice President

Incorporator

Name Role
ROBERT A. MANNING Incorporator

Registered Agent

Name Role
JOSEPH H. MANNING Registered Agent

Unique Entity ID

CAGE Code:
6PEC4
UEI Expiration Date:
2020-01-02

Business Information

Activation Date:
2019-01-08
Initial Registration Date:
2012-03-14

Commercial and government entity program

CAGE number:
6PEC4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2024-01-08

Contact Information

POC:
DONALD BARNETT

Form 5500 Series

Employer Identification Number (EIN):
610668473
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ARC BEACON STORAGE Inactive 2020-05-20

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
356200.00
Total Face Value Of Loan:
356200.00
Date:
2020-04-07
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:
356200.00
Total Face Value Of Loan:
356200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-09-11
Type:
Planned
Address:
800 BRIGHTON ST., NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$356,200
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$358,604.35
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $320,599.4
Utilities: $35,600.6

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State