Search icon

NOEL CLAYTON HEATING & COOLING, LLC

Company Details

Name: NOEL CLAYTON HEATING & COOLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2004 (20 years ago)
Organization Date: 17 Dec 2004 (20 years ago)
Last Annual Report: 19 Sep 2023 (2 years ago)
Managed By: Members
Organization Number: 0601568
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 4025, FRANKFORT, KY 40604-4025
Place of Formation: KENTUCKY

Registered Agent

Name Role
NOEL D. CLAYTON Registered Agent

Member

Name Role
Noel D Clayton Member

Organizer

Name Role
NOEL D. CLAYTON Organizer

Filings

Name File Date
Dissolution 2023-12-21
Annual Report 2023-09-19
Registered Agent name/address change 2023-09-19
Annual Report 2022-06-06
Annual Report 2021-04-14
Annual Report 2020-06-02
Annual Report 2019-06-04
Annual Report 2018-06-07
Annual Report 2017-06-01
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9263337002 2020-04-09 0457 PPP 150 Hahn Dr, FRANKFORT, KY, 40601-8439
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88527.5
Loan Approval Amount (current) 88527.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8439
Project Congressional District KY-01
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89004.56
Forgiveness Paid Date 2020-10-29

Sources: Kentucky Secretary of State