Search icon

SERVICE RADIATOR, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
4NST4
UEI Expiration Date:
2017-11-22

Business Information

Activation Date:
2016-11-22
Initial Registration Date:
2007-02-15

Commercial and government entity program

CAGE number:
4NST4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-02-14

Contact Information

POC:
LINDA LONG
Corporate URL:
http://www.serviceradiator.com

Form 5500 Series

Employer Identification Number (EIN):
611011406
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47130.60
Total Face Value Of Loan:
47130.60
Date:
2020-04-13
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:
47200.00
Total Face Value Of Loan:
47200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$47,130.6
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,130.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,423.71
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $47,130.6
Jobs Reported:
7
Initial Approval Amount:
$47,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,467.68
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $47,200

Reviews Leave a review

This company hasn't received any reviews.

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