Search icon

HOWARD HEATING & AIR CONDITIONING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD HEATING & AIR CONDITIONING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1979 (46 years ago)
Organization Date: 29 May 1979 (46 years ago)
Last Annual Report: 30 Aug 2024 (a year ago)
Organization Number: 0118259
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40806
City: Baxter, Keith
Primary County: Harlan County
Principal Office: P. O. BOX 569, BAXTER, KY 40806
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
FRED ARNOLD HOWARD Director
KELLY HOWARD Director
JAMES KELLY HOWARD Director
DONALD WAYNE HOWARD Director

Incorporator

Name Role
KELLY HOWARD Incorporator

Registered Agent

Name Role
FRED A. HOWARD Registered Agent

President

Name Role
FRED HOWARD President

Secretary

Name Role
Michael Howard Secretary

Vice President

Name Role
MIKE HOWARD Vice President

Unique Entity ID

CAGE Code:
43PW4
UEI Expiration Date:
2020-07-31

Business Information

Doing Business As:
HOWARD HEATING & AIR CONDITIONING
Activation Date:
2019-08-01
Initial Registration Date:
2005-08-25

Commercial and government entity program

CAGE number:
43PW4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-07-06
SAM Expiration:
2021-12-29

Contact Information

POC:
FRED HOWARD

Form 5500 Series

Employer Identification Number (EIN):
610982126
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-30
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-01
Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$70,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,424.72
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $56,000
Utilities: $7,000
Mortgage Interest: $2,100
Rent: $3,500
Debt Interest: $1,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State