Name: | ONTIME HEATING AND AIRCONDITIONING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 2005 (20 years ago) |
Organization Date: | 07 Apr 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0610422 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 2107 AIRLINE RD, Henderson, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Bryan Timothy Woodard | President |
Name | Role |
---|---|
Kelly Deann Woodard | Secretary |
Name | Role |
---|---|
BRYAN TIMOTHY WOODARD | Incorporator |
Name | Role |
---|---|
BRYAN TIMOTHY WOODARD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ONTIME HEATING & AIRCONDITIONING | Inactive | 2015-04-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-29 |
Annual Report | 2022-07-05 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-06 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-25 |
Annual Report | 2016-05-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7377898404 | 2021-02-11 | 0457 | PPS | 2107 Airline Rd, Henderson, KY, 42420-8826 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9574857100 | 2020-04-15 | 0457 | PPP | 2107 AIRLINE RD, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State