Search icon

COMFORT AIR CONTROL, INC.

Company Details

Name: COMFORT AIR CONTROL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2005 (20 years ago)
Organization Date: 07 Jan 2005 (20 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0602965
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 265 HILTON LN, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD JURY Registered Agent

President

Name Role
DONALD JURY President

Incorporator

Name Role
KENENTH CHESSER Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-07
Annual Report 2022-06-20
Registered Agent name/address change 2021-09-21
Principal Office Address Change 2021-09-21
Annual Report 2021-06-09
Registered Agent name/address change 2020-05-14
Annual Report 2020-05-14
Annual Report 2019-04-30
Annual Report 2018-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309215093 0452110 2005-09-16 CORMAN'S CROSSING LOT 136, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-16
Case Closed 2005-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892647202 2020-04-27 0457 PPP 322 HILTON LN, BARDSTOWN, KY, 40004-9217
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-9217
Project Congressional District KY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13084.44
Forgiveness Paid Date 2021-02-16
5946248410 2021-02-09 0457 PPS 322 Hilton Ln, Bardstown, KY, 40004-9217
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14156.87
Loan Approval Amount (current) 14156.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27107
Servicing Lender Name The Lincoln National Bank of Hodgenville
Servicing Lender Address 41 Lincoln Sq, HODGENVILLE, KY, 42748-1552
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-9217
Project Congressional District KY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27107
Originating Lender Name The Lincoln National Bank of Hodgenville
Originating Lender Address HODGENVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14224.12
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State