Search icon

CADCO HEATING & COOLING, INC.

Company Details

Name: CADCO HEATING & COOLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1992 (33 years ago)
Organization Date: 14 Sep 1992 (33 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0305151
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2181 WINCHESTER AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRIS STATEN Registered Agent

Director

Name Role
CHRISTOPHER L STATEN Director
DARRELL STATEN Director
CHRISTOPHER STATEN Director

Incorporator

Name Role
DARRELL STATEN Incorporator
CHRISTOPHER STATEN Incorporator

President

Name Role
CHRISTOPHER L STATEN President

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report 2024-08-30
Annual Report 2023-10-02
Annual Report 2022-06-15
Annual Report 2021-02-09
Annual Report 2020-03-12
Annual Report 2019-04-19
Registered Agent name/address change 2018-03-15
Annual Report 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240227007 2020-04-08 0457 PPP 2181 Winchester Avenue, ASHLAND, KY, 41101-7769
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184045.67
Loan Approval Amount (current) 184045.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7769
Project Congressional District KY-05
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 185518.04
Forgiveness Paid Date 2021-02-03
7494398406 2021-02-12 0457 PPS 2181 Winchester Ave, Ashland, KY, 41101-7769
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184045.65
Loan Approval Amount (current) 184045.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7769
Project Congressional District KY-05
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 184973.44
Forgiveness Paid Date 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400005 Insurance 2014-01-10 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 0
Filing Date 2014-01-10
Termination Date 2014-05-12
Date Issue Joined 2014-03-04
Section 2201
Sub Section IN
Status Terminated

Parties

Name AMERICAN FIRE AND CASUALTY COM
Role Plaintiff
Name CADCO HEATING & COOLING, INC.
Role Defendant

Sources: Kentucky Secretary of State