Search icon

SEMONES HEATING AND AIR, LLC

Company Details

Name: SEMONES HEATING AND AIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2005 (20 years ago)
Organization Date: 19 Aug 2005 (20 years ago)
Last Annual Report: 20 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 0619988
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P O BOX 1001, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILLIP SEMONES Registered Agent

Member

Name Role
PHILLIP SEMONES Member
Sally Semones Member

Organizer

Name Role
PHILLIP SEMONES Organizer

Filings

Name File Date
Dissolution 2023-08-17
Annual Report 2023-07-20
Annual Report 2022-07-14
Annual Report 2021-06-04
Annual Report 2020-06-02
Annual Report 2019-05-29
Registered Agent name/address change 2018-04-23
Annual Report 2018-04-23
Annual Report 2017-05-26
Annual Report 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864117205 2020-04-27 0457 PPP PO Box 1001, VERSAILLES, KY, 40383
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VERSAILLES, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75587.67
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State