Search icon

ASHLAND FURNACE COMPANY

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 Approval Letter UI 2024-02-19
Reinstatement Approval Letter Revenue 2024-02-19
Reinstatement Certificate of Existence 2024-02-19
Reinstatement 2024-02-19
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-05-18
Annual Report 2019-06-11
Registered Agent name/address change 2019-04-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBASHHP310001 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBASHHP310001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title HEATING UNIT
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes 4120: AIR CONDITIONING EQUIPMENT

Recipient Details

Recipient ASHLAND FURNACE CO INC
UEI H1HYH56S32C3
Legacy DUNS 056797830
Recipient Address 2700 WINCHESTER AVE, ASHLAND, 411011929, UNITED STATES

Sources: Kentucky Secretary of State