Search icon

DAVIS HEATING AND AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS HEATING AND AIR CONDITIONING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1999 (26 years ago)
Organization Date: 30 Apr 1999 (26 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 0473473
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 220 ENTERPRISE DRIVE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
THIRAL DAVIS Incorporator

Registered Agent

Name Role
THIRAL DAVIS Registered Agent

President

Name Role
Thiral Davis President

Secretary

Name Role
Sandra Davis Secretary

Treasurer

Name Role
Sandra Davis Treasurer

Form 5500 Series

Employer Identification Number (EIN):
611346268
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
98855.00
Total Face Value Of Loan:
98855.00
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:
101417.00
Total Face Value Of Loan:
101417.00
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:
101417.00
Total Face Value Of Loan:
101417.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$101,417
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,988.88
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $95,817
Utilities: $2,000
Rent: $3,600
Jobs Reported:
12
Initial Approval Amount:
$98,855
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,399.38
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $98,850
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State