Search icon

TURNER HEATING & AIR CONDITIONING, INC.

Company Details

Name: TURNER HEATING & AIR CONDITIONING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 1985 (40 years ago)
Organization Date: 03 Dec 1985 (40 years ago)
Last Annual Report: 04 Apr 2023 (2 years ago)
Organization Number: 0208930
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 401 SOUTH PLUM ST., SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Janel Berry Registered Agent

President

Name Role
Janel Liane Berry President

Secretary

Name Role
Willow Liane Berry Secretary

Vice President

Name Role
Joshua Wayne Berry Vice President

Treasurer

Name Role
Janel Liane Berry Treasurer

Director

Name Role
Janel Liane Berry Director
Joshua Wayne Berry Director
ROBERT J. TURNER Director

Incorporator

Name Role
ROBERT J. TURNER Incorporator
PAULETTE TURNER Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-04
Registered Agent name/address change 2023-04-04
Annual Report 2022-03-04
Annual Report 2021-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151647.95

Sources: Kentucky Secretary of State