Search icon

HOMETOWN HEATING & AIR, INC.

Company Details

Name: HOMETOWN HEATING & AIR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2003 (22 years ago)
Organization Date: 13 Jan 2003 (22 years ago)
Last Annual Report: 16 Jun 2016 (9 years ago)
Organization Number: 0551947
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: % JESSICA K DANIEL, CPA PSC, PO BOX 909, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CLARENCE DUFF President

Registered Agent

Name Role
CLARENCE WAYNE DUFF Registered Agent

Incorporator

Name Role
CLARENCE WAYNE DUFF Incorporator
TODD H CRUCE Incorporator

Filings

Name File Date
Dissolution 2017-03-29
Principal Office Address Change 2016-11-02
Annual Report 2016-06-16
Annual Report 2015-06-11
Annual Report 2014-06-11
Annual Report 2013-06-18
Annual Report 2012-06-26
Annual Report 2011-06-30
Annual Report 2010-04-29
Principal Office Address Change 2009-10-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P511P0051 2011-04-12 2011-06-13 2011-06-13
Unique Award Key CONT_AWD_W912P511P0051_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10900.00
Current Award Amount 10900.00
Potential Award Amount 10900.00

Description

Title PROVIDE&INSTALL 5 TON PKG HEAT PUMP, N
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 4520: SPACE AND WATER HEATING EQUIPMENT

Recipient Details

Recipient HOMETOWN HEATING & AIR INC
UEI DKD5MLB8J5C1
Legacy DUNS 128792715
Recipient Address 451 LIBERTY RD, PRINCETON, LYON, KENTUCKY, 424459407, UNITED STATES

Sources: Kentucky Secretary of State