Search icon

PROJECT HEATING & COOLING CO.

Company Details

Name: PROJECT HEATING & COOLING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1964 (61 years ago)
Organization Date: 02 Jun 1964 (61 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0042666
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
Principal Office: P. O. BOX 43669, LOUISVILLE, KY 402530669
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2023 610650665 2024-08-06 PROJECT HEATING & COOLING CO. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2022 610650665 2023-08-07 PROJECT HEATING & COOLING CO. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2021 610650665 2022-08-01 PROJECT HEATING & COOLING CO. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2020 610650665 2021-06-14 PROJECT HEATING & COOLING CO. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2019 610650665 2020-07-22 PROJECT HEATING & COOLING CO. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2018 610650665 2019-07-18 PROJECT HEATING & COOLING CO. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2017 610650665 2018-09-10 PROJECT HEATING & COOLING CO. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2016 610650665 2017-11-07 PROJECT HEATING & COOLING CO. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669

Signature of

Role Plan administrator
Date 2017-11-07
Name of individual signing RONALD CASTLEMAN
Valid signature Filed with authorized/valid electronic signature
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2015 610650665 2016-10-06 PROJECT HEATING & COOLING CO. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing RONALD CASTLEMAN
Valid signature Filed with authorized/valid electronic signature
PROJECT HEATING & COOLING CO. 401(K) PROFIT SHARING PLAN 2014 610650665 2015-12-10 PROJECT HEATING & COOLING CO. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669

Signature of

Role Plan administrator
Date 2015-12-10
Name of individual signing RONALD CASTLEMAN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/19/20140619102635P030132528117001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing RONALD CASTLEMAN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/11/20130711141402P030292947571001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing RONALD CASTLEMAN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/11/20120711065350P040001688832001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669

Plan administrator’s name and address

Administrator’s EIN 610650665
Plan administrator’s name PROJECT HEATING & COOLING CO.
Plan administrator’s address P.O. BOX 43669, 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 402530669
Administrator’s telephone number 5022456683

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing RONALD CASTLEMAN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/05/27/20110527114330P030009550130001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P. O. BOX 43699, LOUISVILLE, KY, 40253

Plan administrator’s name and address

Administrator’s EIN 610650665
Plan administrator’s name PROJECT HEATING & COOLING CO.
Plan administrator’s address P. O. BOX 43699, LOUISVILLE, KY, 40253
Administrator’s telephone number 5022456683

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing RONALD CASTLEMAN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/14/20101014013718P070026018529001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1972-05-01
Business code 238220
Sponsor’s telephone number 5022456683
Plan sponsor’s address P.O. BOX 43669, LOUISVILLE, KY, 40253

Plan administrator’s name and address

Administrator’s EIN 610650665
Plan administrator’s name PROJECT HEATING & COOLING CO.
Plan administrator’s address P.O. BOX 43669, LOUISVILLE, KY, 40253
Administrator’s telephone number 5022456683

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing RONALD CASTLEMAN
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
KEVIN MASSEY Secretary

Vice President

Name Role
KEVIN MASSEY Vice President

Director

Name Role
Ronald Castleman Director
KEVIN MASSEY Director

Registered Agent

Name Role
R. J. CASTLEMAN Registered Agent

President

Name Role
Ronald Castleman President

Incorporator

Name Role
ELMER DOWELL, SR. Incorporator

Assumed Names

Name Status Expiration Date
GRAYBEAL HEATING & COOLING Active 2030-02-07
PRO SERVE Inactive 2008-07-15

Filings

Name File Date
Certificate of Assumed Name 2025-02-07
Annual Report 2025-02-07
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-03-26
Annual Report 2019-04-18
Annual Report 2018-04-12
Annual Report 2017-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315262725 0452110 2011-04-06 1127-1157 SOUTH 17TH ST., LOUISVILLE, KY, 40210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Case Closed 2011-04-21

Related Activity

Type Inspection
Activity Nr 315262717
309579001 0452110 2005-12-20 1706 HIGHLAND AVE, CARROLLTON, KY, 41008
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-12-20
Case Closed 2005-12-20

Related Activity

Type Inspection
Activity Nr 309547982
307561092 0452110 2004-06-23 6432 RIVERS END DR, LOUISVILLE, KY, 40258
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-23
Case Closed 2004-06-23

Related Activity

Type Inspection
Activity Nr 307561266
305910010 0452110 2002-12-11 515 N. ENGLISH STATION ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-11
Case Closed 2003-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-02-27
Abatement Due Date 2003-03-11
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2003-02-27
Abatement Due Date 2003-03-05
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2003-02-27
Abatement Due Date 2003-03-11
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 2003-02-27
Abatement Due Date 2003-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2003-02-27
Abatement Due Date 2003-03-05
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 2003-02-27
Abatement Due Date 2003-03-05
Nr Instances 1
Nr Exposed 1
305363608 0452110 2002-10-22 2608 BROWNS LANE, LOUISVILLE, KY, 40220
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-22
Case Closed 2002-10-22
124597535 0452110 1994-05-06 1030 HWY 44 E, SHEPHERDSVILLE, KY, 40272
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-06
Case Closed 1994-05-06
104343322 0452110 1990-05-02 1044 ALTA VISTA RD., LOUISVILLE, KY, 40205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-03
Case Closed 1990-05-07
18606426 0452110 1987-07-21 200 ST. JOHNS ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-21
Case Closed 1987-07-27
18610436 0452110 1985-06-20 7711 FEGENBUSH LANE, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1985-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-08-02
Abatement Due Date 1985-08-07
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1985-08-02
Abatement Due Date 1985-08-07
Nr Instances 1
Nr Exposed 2
18624494 0452110 1984-11-16 413 S SHELBY STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-16
Case Closed 1985-01-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-21
Case Closed 1984-11-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1984-10-31
Abatement Due Date 1984-11-05
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-21
Case Closed 1983-05-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-15
Case Closed 1983-04-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-24
Case Closed 1983-04-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-10-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-10
Case Closed 1982-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5757387106 2020-04-14 0457 PPP 515 N. English Station Rd, Louisville, KY, 40223-4721
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 921400
Loan Approval Amount (current) 921400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40223-4721
Project Congressional District KY-03
Number of Employees 86
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 927721.83
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State