Name: | B & B HEATING & COOLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1977 (48 years ago) |
Organization Date: | 12 Jul 1977 (48 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0081767 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41635 |
City: | Harold, Craynor, Galveston |
Primary County: | Floyd County |
Principal Office: | P. O. BOX 308, 845 IVY CREEK RD. IVEL, KY, HAROLD, KY 41635 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Warren Scott Williams | President |
Name | Role |
---|---|
Joshua Ryan Burchett | Secretary |
Name | Role |
---|---|
Joshua Ryan Burchett | Treasurer |
Name | Role |
---|---|
WARREN SCOTT WILLIAMS | Director |
JOSHUA RYAN BURCHETT | Director |
WARREN WILLIAMS | Director |
BILLY MEADE | Director |
Name | Role |
---|---|
WM. HICKMAN, III | Incorporator |
Name | Role |
---|---|
WARREN S. WILLIAMS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Principal Office Address Change | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-25 |
Registered Agent name/address change | 2022-03-25 |
Annual Report | 2021-06-29 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-02 |
Sources: Kentucky Secretary of State