Search icon

PROFESSIONAL FIRE EXTINGUISHERS SALES & SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL FIRE EXTINGUISHERS SALES & SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1986 (39 years ago)
Organization Date: 26 Sep 1986 (39 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0219989
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 3202 WINCHESTER AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY

Vice President

Name Role
David A Lynch Vice President

President

Name Role
Robert W Litteral President

Director

Name Role
Robert W Litteral Director
David A Lynch Director
MELVIN ANTHONY BAER Director
JOHN GREGORY PICKLESIMER Director

Incorporator

Name Role
MELVIN ANTHONY BAER Incorporator
JOHN GREGORY PICKLESIMER Incorporator

Registered Agent

Name Role
DAVID A. LYNCH Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-324-6998
Contact Person:
DAVID LYNCH
User ID:
P1020134

Unique Entity ID

Unique Entity ID:
FSLJKQURBLJ5
CAGE Code:
58TT9
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2008-11-10

Commercial and government entity program

CAGE number:
58TT9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-24

Contact Information

POC:
DAVID A. LYNCH

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report Amendment 2023-08-16
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0118RP140218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6825.00
Base And Exercised Options Value:
6825.00
Base And All Options Value:
6825.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-06-09
Description:
IGF::OT::IGF ANNUAL FIRE ALARM TESTING
Naics Code:
812990: ALL OTHER PERSONAL SERVICES
Product Or Service Code:
H312: INSPECTION- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
DJBBSYNP140271V
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7425.00
Base And Exercised Options Value:
7425.00
Base And All Options Value:
7425.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-06-02
Description:
IGF::OT::IGF ANNUAL FIRE SUPPRESSION INSPECTION
Naics Code:
812990: ALL OTHER PERSONAL SERVICES
Product Or Service Code:
H312: INSPECTION- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
DJBBSYNP540011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9944.00
Base And Exercised Options Value:
9944.00
Base And All Options Value:
9944.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-04-28
Description:
ANSUL SENTRY 10 LB ABC FIRE EXTINGUISHER
Naics Code:
922160: FIRE PROTECTION
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
183700.00
Total Face Value Of Loan:
183700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$183,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$157,656.03
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $183,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State