Search icon

AIR EQUIPMENT SALES AND SERVICE, INC.

Company Details

Name: AIR EQUIPMENT SALES AND SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1978 (47 years ago)
Organization Date: 11 Jul 1978 (47 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0110582
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
Principal Office: 109 ARMCO BLVD., P. O. BOX 1687, ASHLAND, KY 411051487
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZHQNNLLFNEN6 2024-10-03 109 ARMCO BLVD, ASHLAND, KY, 41101, 7201, USA P.O. BOX 1487, ASHLAND, KY, 41105, 1487, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-10-06
Initial Registration Date 2001-05-25
Entity Start Date 1978-07-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK KEITH STONE JR K STONE
Role OWNER
Address 109 ARMCO BLVD, ASHLAND, KY, 41101, USA
Title ALTERNATE POC
Name JOHNNY SMITH SMITH
Address P.O. BOX 1487, ASHLAND, KY, 41105, 1487, USA
Government Business
Title PRIMARY POC
Name MARK KEITH STONE JR K STONE
Role OWNER
Address 109 ARMCO BLVD, ASHLAND, KY, 41101, USA
Title ALTERNATE POC
Name JOHNNY SMITH SMITH
Address P.O. BOX 1487, 109 ARMCO BLVD., ASHLAND, KY, 41105, 1487, USA
Past Performance
Title PRIMARY POC
Name MARK STONE STONE
Address P.O. BOX 1487, ASHLAND, KY, 41105, 1487, USA
Title ALTERNATE POC
Name PHIL JACKSON JACKSON
Address P.O. BOX 1487, ASHLAND, KY, 41105, 1487, USA

President

Name Role
Mark Keith Stone, Jr. President

Secretary

Name Role
CLIFFORD M STONE Secretary

Treasurer

Name Role
Mark Keith Stone, Jr. Treasurer

Director

Name Role
Mark Keith Stone, Jr. Director
MARK STONE Director
JAMES HINKLE Director

Incorporator

Name Role
MARK STONE Incorporator

Registered Agent

Name Role
MARK KEITH STONE, JR. Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-20
Annual Report 2023-03-27
Annual Report 2022-06-07
Annual Report 2021-04-16
Annual Report 2020-03-24
Annual Report 2019-05-13
Annual Report 2018-05-30
Annual Report 2017-03-10
Annual Report 2016-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F11P0017 2010-12-20 2010-12-27 2010-12-27
Unique Award Key CONT_AWD_W22G1F11P0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5900.00
Current Award Amount 5900.00
Potential Award Amount 5900.00

Description

Title SYNTHETIC LUBRICANT
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient AIR EQUIPMENT SALES & SERVICE INC
UEI ZHQNNLLFNEN6
Legacy DUNS 092568559
Recipient Address 109 ARMCO BLVD, ASHLAND, BOYD, KENTUCKY, 411017201, UNITED STATES

Executive Compensation

Name MARK KEITH STONE, JR. K STONE
Amount 90000.00
Name DAVID BONNER BONNER
Amount 65000.00
Name JOHNNY SMITH SMITH
Amount 65000.00
Name MATT SLONE
Amount 50000.00
Name DUSTIN SMITH
Amount 50000.00
PURCHASE ORDER AWARD W9123710P0194 2010-07-02 2010-07-05 2010-07-05
Unique Award Key CONT_AWD_W9123710P0194_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14899.40
Current Award Amount 14899.40
Potential Award Amount 14899.40

Description

Title DYNAROPE MODEL HF 36/3 TENSIOMETER FOR CAPT. ANTHONY MELDAHL LOCKS & DAM, FELICITY, OHIO
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5210: MEASURING TOOLS, CRAFTSMEN'S

Recipient Details

Recipient AIR EQUIPMENT SALES & SERVICE INC
UEI ZHQNNLLFNEN6
Legacy DUNS 092568559
Recipient Address 109 ARMCO BLVD, ASHLAND, BOYD, KENTUCKY, 411017201, UNITED STATES

Executive Compensation

Name MARK KEITH STONE, JR. K STONE
Amount 90000.00
Name DAVID BONNER BONNER
Amount 65000.00
Name JOHNNY SMITH SMITH
Amount 65000.00
Name MATT SLONE
Amount 50000.00
Name DUSTIN SMITH
Amount 50000.00
PURCHASE ORDER AWARD W22G1F10V0083 2010-02-03 2010-02-15 2010-02-15
Unique Award Key CONT_AWD_W22G1F10V0083_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8006.00
Current Award Amount 8006.00
Potential Award Amount 8006.00

Description

Title AIR COMPRESSOR PARTS
NAICS Code 333912: AIR AND GAS COMPRESSOR MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient AIR EQUIPMENT SALES & SERVICE INC
UEI ZHQNNLLFNEN6
Legacy DUNS 092568559
Recipient Address 109 ARMCO BLVD, ASHLAND, BOYD, KENTUCKY, 411017201, UNITED STATES

Executive Compensation

Name MARK KEITH STONE, JR. K STONE
Amount 90000.00
Name DAVID BONNER BONNER
Amount 65000.00
Name JOHNNY SMITH SMITH
Amount 65000.00
Name MATT SLONE
Amount 50000.00
Name DUSTIN SMITH
Amount 50000.00
PURCHASE ORDER AWARD W22G1F09V0103 2009-03-31 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_W22G1F09V0103_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40683.00
Current Award Amount 40683.00
Potential Award Amount 40683.00

Description

Title AIR COMPRESSOR PART NUMBER: QSF-75
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient AIR EQUIPMENT SALES & SERVICE INC
UEI ZHQNNLLFNEN6
Legacy DUNS 092568559
Recipient Address 109 ARMCO BLVD, ASHLAND, BOYD, KENTUCKY, 411017201, UNITED STATES

Executive Compensation

Name MARK KEITH STONE, JR. K STONE
Amount 90000.00
Name DAVID BONNER BONNER
Amount 65000.00
Name JOHNNY SMITH SMITH
Amount 65000.00
Name MATT SLONE
Amount 50000.00
Name DUSTIN SMITH
Amount 50000.00
PO AWARD V603P86027 2008-05-12 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_V603P86027_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PURGE VALVE
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient AIR EQUIPMENT SALES & SERVICE INC
UEI ZHQNNLLFNEN6
Legacy DUNS 092568559
Recipient Address 109 ARMCO BLVD, ASHLAND, 411017201, UNITED STATES
PURCHASE ORDER AWARD W22G1F08V0048 2008-01-15 2008-01-23 2008-01-23
Unique Award Key CONT_AWD_W22G1F08V0048_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6803.00
Current Award Amount 6803.00
Potential Award Amount 6803.00

Description

Title INDUSTRIAL MACHINERY AND EQUIPMENT
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient AIR EQUIPMENT SALES & SERVICE INC
UEI ZHQNNLLFNEN6
Legacy DUNS 092568559
Recipient Address 109 ARMCO BLVD, ASHLAND, BOYD, KENTUCKY, 411017201, UNITED STATES

Executive Compensation

Name MARK KEITH STONE, JR. K STONE
Amount 90000.00
Name DAVID BONNER BONNER
Amount 65000.00
Name JOHNNY SMITH SMITH
Amount 65000.00
Name MATT SLONE
Amount 50000.00
Name DUSTIN SMITH
Amount 50000.00
PURCHASE ORDER AWARD W22G1F08V0002 2007-10-18 2007-11-15 2007-11-15
Unique Award Key CONT_AWD_W22G1F08V0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52094.00
Current Award Amount 52094.00
Potential Award Amount 52094.00

Description

Title COMPRESSOR PROJECT
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient AIR EQUIPMENT SALES & SERVICE INC
UEI ZHQNNLLFNEN6
Legacy DUNS 092568559
Recipient Address 109 ARMCO BLVD, ASHLAND, BOYD, KENTUCKY, 411017201, UNITED STATES

Executive Compensation

Name MARK KEITH STONE, JR. K STONE
Amount 90000.00
Name DAVID BONNER BONNER
Amount 65000.00
Name JOHNNY SMITH SMITH
Amount 65000.00
Name MATT SLONE
Amount 50000.00
Name DUSTIN SMITH
Amount 50000.00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988258309 2021-01-21 0457 PPS 109 Armco Blvd, Ashland, KY, 41101-7201
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179400
Loan Approval Amount (current) 179400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7201
Project Congressional District KY-05
Number of Employees 13
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181518.39
Forgiveness Paid Date 2022-04-06
9843107010 2020-04-09 0457 PPP 109 ARMCO BLVD, ASHLAND, KY, 41101-7191
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179400
Loan Approval Amount (current) 179400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7191
Project Congressional District KY-05
Number of Employees 13
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180904.01
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State