Search icon

AIR SOURCE TECHNOLOGY, INC.

Headquarter

Company Details

Name: AIR SOURCE TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2003 (22 years ago)
Organization Date: 15 May 2003 (22 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0560123
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 131 PROSPEROUS PLACE, SUITE 17, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of AIR SOURCE TECHNOLOGY, INC., ILLINOIS CORP_65694336 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR SOURCE TECHNOLOGY INC CBS BENEFIT PLAN 2023 030517369 2024-12-30 AIR SOURCE TECHNOLOGY INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8592990046
Plan sponsor’s address 131 PROSPEROUS PLACE UNIT 17, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AIR SOURCE TECHNOLOGY INC CBS BENEFIT PLAN 2022 030517369 2023-12-27 AIR SOURCE TECHNOLOGY INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8592990046
Plan sponsor’s address 131 PROSPEROUS PLACE UNIT 17, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AIR SOURCE TECHNOLOGY INC CBS BENEFIT PLAN 2021 030517369 2022-12-29 AIR SOURCE TECHNOLOGY INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8592990046
Plan sponsor’s address 131 PROSPEROUS PLACE UNIT 17, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AIR SOURCE TECHNOLOGY INC CBS BENEFIT PLAN 2020 030517369 2021-12-14 AIR SOURCE TECHNOLOGY INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8592990046
Plan sponsor’s address 131 PROSPEROUS PLACE UNIT 17, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AIR SOURCE TECHNOLOGY INC CBS BENEFIT PLAN 2019 030517369 2020-12-23 AIR SOURCE TECHNOLOGY INC 6
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8592990046
Plan sponsor’s address 131 PROSPEROUS PLACE UNIT 17, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRUCE N. FERGUSSON Registered Agent

President

Name Role
BRUCE FERGUSSON President

Incorporator

Name Role
BRUCE N. FERGUSSON Incorporator

Former Company Names

Name Action
WEJO, INC. Old Name

Assumed Names

Name Status Expiration Date
AIR SOURCE TECHNOLOGY Inactive 2008-06-23

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-02-11
Annual Report 2022-04-21
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-07-09
Annual Report 2018-04-23
Registered Agent name/address change 2017-05-09
Annual Report 2017-05-09
Principal Office Address Change 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4540188302 2021-01-23 0457 PPS 131 Prosperous Pl Ste 17A, Lexington, KY, 40509-1844
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1844
Project Congressional District KY-06
Number of Employees 9
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90581.36
Forgiveness Paid Date 2021-08-11
5676297003 2020-04-06 0457 PPP 131 Prosperous Place 17, LEXINGTON, KY, 40509-1804
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88100
Loan Approval Amount (current) 88100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1804
Project Congressional District KY-06
Number of Employees 9
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88766.18
Forgiveness Paid Date 2021-01-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0433689 AIR SOURCE TECHNOLOGY INC - UEEKXCLJBK85 131 PROSPEROUS PL, STE 17A, LEXINGTON, KY, 40509-1844
Capabilities Statement Link -
Phone Number 859-299-0046
Fax Number 859-299-0494
E-mail Address bfergusson@airsourcetechnology.com
WWW Page http://www.airsourcetechnology.com
E-Commerce Website -
Contact Person BRUCE FERGUSSON
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 3N1Y4
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Accredited - Industrial Hygiene, Safety Consultation, Indoor Air Quality Testing, Asbestos Abatement Design, Planning, Training, & Monitoring, Lead Risk Assessment, Environmental Consulting
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords industrial hygiene, asbestos, lead, mold, indoor air quality, air quality, molds, air testing, safety, OSHA, sampling, remediation, toxic, radon, chemical
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Bruce Fergusson
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name VA Medical Facility, Lexington, KY
Contract numerous
Contact Sally Higgins, Safety Officer
Phone 859-233-4511 X 3365
Name Commonwealth of Kentucky, Facilityies Mgmt
Contract VC1000009889
Value ongoing
Contact Maziar Torabi, PE
Phone 502-782-0335
Name Fayette County Schools
Contract ongoing
Contact Jeff Harris
Phone 859-381-4063
Name Eastern Kentucky University
Contract 901416152
Contact Bryan Makinen, Executive Director Safety
Phone 859-622-2421
Name University of Kentucky
Contact Lee Poore, CIH, Director of Health & Safety
Phone 859-257-2924

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4288.49
Executive 2025-02-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1544.59
Executive 2025-01-08 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1137.73
Executive 2025-01-03 2025 Finance & Administration Cabinet Facilities & Support Services Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 1501.37
Executive 2025-01-03 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 773.3
Executive 2025-01-03 2025 Finance & Administration Cabinet Commonwealth Office Of Technology Supplies Building Materials & Supplies 1720
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Serv N/Othwise Class-1099 Rept 1200
Executive 2024-12-02 2025 Finance & Administration Cabinet Facilities & Support Services Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 1667.5
Executive 2024-12-02 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1572.01
Executive 2024-11-25 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4156.96

Sources: Kentucky Secretary of State