Search icon

THORNTON HEATING & AIR INC

Company Details

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

President

Name Role
SCOTT HILL President

Director

Name Role
JAMES D. CLOPTON Director
ROBERT AKERS Director
SCOTT HILL Director
RANDALL THORNTON Director

Incorporator

Name Role
JAMES D. CLOPTON Incorporator
RANDALL THORNTON Incorporator
ROBERT AKERS Incorporator

Registered Agent

Name Role
SCOTT HILL Registered Agent

Former Company Names

Name Action
RANDY THORNTON COMPANY, INC. Old Name
RANDY THORNTON HEATING AND AIR CONDITIONING COMPANY, INC. Old Name

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912P511P0108_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305366437 0452110 2002-12-03 203 S 4TH STREET, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-12-03
Case Closed 2002-12-03

Related Activity

Type Inspection
Activity Nr 305364424

Paycheck Protection Program

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
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256800
Loan Approval Amount (current) 256800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-1900
Project Congressional District KY-01
Number of Employees 37
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258340.8
Forgiveness Paid Date 2020-11-23

Government Spending

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