Name: | THORNTON HEATING & AIR INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1982 (43 years ago) |
Organization Date: | 22 Jun 1982 (43 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0167949 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 802 CHESTNUT ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SCOTT HILL | President |
Name | Role |
---|---|
JAMES D. CLOPTON | Director |
ROBERT AKERS | Director |
SCOTT HILL | Director |
RANDALL THORNTON | Director |
Name | Role |
---|---|
JAMES D. CLOPTON | Incorporator |
RANDALL THORNTON | Incorporator |
ROBERT AKERS | Incorporator |
Name | Role |
---|---|
SCOTT HILL | Registered Agent |
Name | Action |
---|---|
RANDY THORNTON COMPANY, INC. | Old Name |
RANDY THORNTON HEATING AND AIR CONDITIONING COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report Amendment | 2020-06-30 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-10 |
Annual Report | 2017-03-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912P511P0108 | 2011-08-25 | 2011-09-30 | 2011-09-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 6753.69 |
Current Award Amount | 6753.69 |
Potential Award Amount | 6753.69 |
Description
Title | REPAIRS TO HVAC AT RESOURCE/VISITOR CENT |
NAICS Code | 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS |
Product and Service Codes | J045: MAINT-REP OF PLUMBING-HEATING EQ |
Recipient Details
Recipient | RANDY THORNTON COMPANY, INC. |
UEI | YKMYMNHVUY55 |
Legacy DUNS | 045734100 |
Recipient Address | 802 CHESTNUT ST, MURRAY, CALLOWAY, KENTUCKY, 420711960, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305366437 | 0452110 | 2002-12-03 | 203 S 4TH STREET, MURRAY, KY, 42071 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 305364424 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6611577008 | 2020-04-07 | 0457 | PPP | 802 CHESTNUT ST, MURRAY, KY, 42071-1900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 105 |
Executive | 2024-12-02 | 2025 | Justice & Public Safety Cabinet | Department Of Juvenile Justice | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 1727.5 |
Executive | 2024-09-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 108 |
Sources: Kentucky Secretary of State