Search icon

ASHLAND FURNACE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ASHLAND FURNACE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1971 (54 years ago)
Organization Date: 31 Mar 1971 (54 years ago)
Last Annual Report: 19 Feb 2024 (a year ago)
Organization Number: 0001956
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2700 WINCHESTER AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
ROGER CLARK President

Secretary

Name Role
CHRIS DANIEL Secretary

Treasurer

Name Role
CHRIS DANIEL Treasurer

Registered Agent

Name Role
ROGER CLARK Registered Agent

Incorporator

Name Role
JOSEPH K. ALEXANDER Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-02-19
Reinstatement Approval Letter Revenue 2024-02-19
Reinstatement Approval Letter UI 2024-02-19
Reinstatement 2024-02-19
Administrative Dissolution 2023-10-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBASHHP310001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2823.00
Base And Exercised Options Value:
2823.00
Base And All Options Value:
2823.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2007-10-01
Description:
HEATING UNIT
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
103400.00
Total Face Value Of Loan:
103400.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State