Search icon

SERVICE RADIATOR, INC.

Company Details

Name: SERVICE RADIATOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1982 (43 years ago)
Organization Date: 07 Oct 1982 (43 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0170944
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 75 DEMPSEY ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVICE RADIATOR CBS BENEFIT PLAN 2023 611011406 2024-12-30 SERVICE RADIATOR 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2704214232
Plan sponsor’s address 75 DEMPSEY STREET, MADISONVILLE, KY, 42431

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SERVICE RADIATOR CBS BENEFIT PLAN 2022 611011406 2023-12-27 SERVICE RADIATOR 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2704214232
Plan sponsor’s address 75 DEMPSEY STREET, MADISONVILLE, KY, 42431

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SERVICE RADIATOR CBS BENEFIT PLAN 2021 611011406 2022-12-29 SERVICE RADIATOR 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2704214232
Plan sponsor’s address 75 DEMPSEY STREET, MADISONVILLE, KY, 42431

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SERVICE RADIATOR CBS BENEFIT PLAN 2020 611011406 2021-12-14 SERVICE RADIATOR 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2704214232
Plan sponsor’s address 75 DEMPSEY STREET, MADISONVILLE, KY, 42431

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JAMES ESTILL JUSTICE Director
NORA MARGARET JUSTICE Director
JIMMY RODGER JUSTICE, SR Director

Incorporator

Name Role
JAMES ESTILL JUSTICE Incorporator

Registered Agent

Name Role
LINDA C. LONG Registered Agent

President

Name Role
LINDA LONG President

Vice President

Name Role
Sean Long Vice President

Treasurer

Name Role
Roger Long Treasurer

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-16
Annual Report 2022-06-13
Annual Report 2021-04-26
Annual Report 2020-04-17
Registered Agent name/address change 2020-04-17
Annual Report 2019-06-27
Annual Report 2018-06-14
Annual Report 2017-06-27
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365538309 2021-01-17 0457 PPS 75 Dempsey St, Madisonville, KY, 42431-1945
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47130.6
Loan Approval Amount (current) 47130.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-1945
Project Congressional District KY-01
Number of Employees 7
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47423.71
Forgiveness Paid Date 2021-09-13
4923817106 2020-04-13 0457 PPP 75 Dempsey St, MADISONVILLE, KY, 42431-1945
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-1945
Project Congressional District KY-01
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47467.68
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 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1320

Sources: Kentucky Secretary of State