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 |
Name | Role |
---|---|
CLARENCE DUFF | President |
Name | Role |
---|---|
CLARENCE WAYNE DUFF | Registered Agent |
Name | Role |
---|---|
CLARENCE WAYNE DUFF | Incorporator |
TODD H CRUCE | Incorporator |
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 |
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 | |||||||||||||||||||||||||||
|
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