Search icon

"CECIL'S HEATING & AIR CONDITIONING INC."

Company Details

Name: "CECIL'S HEATING & AIR CONDITIONING INC."
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1992 (33 years ago)
Organization Date: 21 Jul 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0303152
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 815 CONTRACT STREET, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

Incorporator

Name Role
WILLIAM DALE CECIL Incorporator
VALERIE HARMAN CECIL Incorporator

President

Name Role
Mark T. Gay President

Secretary

Name Role
Mark T. Gay Secretary
Lee Gay Secretary

Treasurer

Name Role
Mark T. Gay Treasurer

Director

Name Role
Mark T. Gay Director

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
215470.00
Total Face Value Of Loan:
215470.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215470
Current Approval Amount:
215470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216724.21

Sources: Kentucky Secretary of State