Search icon

CLIMATE CONTROL CORPORATION

Company Details

Name: CLIMATE CONTROL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 1968 (57 years ago)
Organization Date: 24 Jul 1968 (57 years ago)
Last Annual Report: 29 May 2018 (7 years ago)
Organization Number: 0010208
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 272 BIG RUN RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIMATE CONTROL CORPORATION PROFIT SHARING PLAN 2009 610674123 2010-11-10 CLIMATE CONTROL CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 238220
Sponsor’s telephone number 8592777192
Plan sponsor’s DBA name CHRIS FUGMANN
Plan sponsor’s mailing address 272 BIG RUN RD, LEXINGTON, KY, 405032903
Plan sponsor’s address 272 BIG RUN RD, LEXINGTON, KY, 405032903

Plan administrator’s name and address

Administrator’s EIN 610674123
Plan administrator’s name CLIMATE CONTROL CORPORATION
Plan administrator’s address 272 BIG RUN RD, LEXINGTON, KY, 405032903
Administrator’s telephone number 8592777192

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2010-11-10
Name of individual signing CHRIS FUGMANN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
THOMAS M. TODD Registered Agent

President

Name Role
Carl L Fugmann President

Vice President

Name Role
Chris Fugmann Vice President

Secretary

Name Role
Barbara L Fugmann Secretary

Signature

Name Role
CHRIS FUGMANN Signature

Incorporator

Name Role
ROBT. H. NAYLOR Incorporator
CARL L. FUGMANN Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-29
Annual Report 2017-08-11
Annual Report 2016-09-09
Annual Report 2015-08-13
Annual Report 2014-05-08
Annual Report 2013-06-27
Annual Report 2012-06-19
Annual Report 2011-06-08
Annual Report 2010-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2776839 0452110 1987-11-02 SOUTHSIDE ELEMENTARY SCHOOL, 7TH STREET, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-02
Case Closed 1987-11-03
2776714 0452110 1987-09-24 COLLEGE STREET ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-10-01

Sources: Kentucky Secretary of State