Search icon

A-1 COOLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-1 COOLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1992 (33 years ago)
Organization Date: 20 Apr 1992 (33 years ago)
Last Annual Report: 24 Feb 2025 (4 months ago)
Organization Number: 0299627
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 231 SMITH RIDGE RD., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
JOHNNIE D. RAIKES Director
CARL D. RAIKES Director
MILDRED A. RAIKES Director

Incorporator

Name Role
JOHNNIE D. RAIKES Incorporator

Registered Agent

Name Role
JOHNNIE D. RAIKES Registered Agent

President

Name Role
Johnnie Raikes President

Secretary

Name Role
LINDA RAIKES Secretary

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-06-30
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
49200.00
Total Face Value Of Loan:
49200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-29
Type:
Prog Related
Address:
100 GARDEN WAY, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49674.48

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 2024-09-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 19200

Sources: Kentucky Secretary of State