Search icon

GREATER COMFORT HEATING AND AIR CONDITIONING, INC.

Headquarter

Company Details

Name: GREATER COMFORT HEATING AND AIR CONDITIONING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2005 (19 years ago)
Organization Date: 01 Nov 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0624735
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 2001 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of GREATER COMFORT HEATING AND AIR CONDITIONING, INC., ALABAMA 000-835-734 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GQ2MQRTJYDJ9 2024-11-15 2001 MONMOUTH ST, NEWPORT, KY, 41071, 2666, USA P.O. BOX 72930, NEWPORT, KY, 41072, USA

Business Information

URL www.greatercomfort.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-11-17
Initial Registration Date 2010-03-30
Entity Start Date 2005-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221330, 238220, 238990, 541330, 561210
Product and Service Codes H341, H347, J035, K041, L035, N041

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL A LICKERT
Role PRESIDENT
Address PO BOX 72930, NEWPORT, KY, 41072, 0930, USA
Title ALTERNATE POC
Name PAT J GLASER
Role VICE PRESIDENT
Address 2001 MONMOUTH ST., NEWPORT, KY, 41071, 2324, USA
Government Business
Title PRIMARY POC
Name DANIEL A LICKERT
Role PRESIDENT
Address PO BOX 72930, NEWPORT, KY, 41072, 0930, USA
Title ALTERNATE POC
Name PAT J GLASER
Role VICE PRESIDENT
Address 2001 MONMOUTH ST., NEWPORT, KY, 41071, 2324, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER COMFORT HEATING AND AIR CONDITIONING, INC 2016 203606830 2017-06-06 GREATER COMFORT HEATING AND AIR CONDITIONING, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 8594914915
Plan sponsor’s address 2001 MONMOUTH ST, NEWPORT, KY, 410712666

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing DANIEL LICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-06
Name of individual signing DANIEL LICKERT
Valid signature Filed with authorized/valid electronic signature
GREATER COMFORT HEATING AND AIR CONDITIONING, INC. 401(K) PLAN 2014 203606830 2015-09-24 GREATER COMFORT HEATING AND AIR CONDITIONING, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 8594914915
Plan sponsor’s address 2001 MONMOUTH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing DANIEL LICKERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-24
Name of individual signing DANIEL LICKERT
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WILLIAM C. BIDDLE Registered Agent

President

Name Role
DANIEL A LICKERT President

Vice President

Name Role
Patrick J Glaser Vice President
Jennifer C McPherron Vice President

Incorporator

Name Role
DANIEL LICKERT Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report Amendment 2023-07-17
Annual Report 2023-03-15
Annual Report Amendment 2022-08-23
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-01-10
Annual Report 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048727005 2020-04-06 0457 PPP 2001 MONMOUTH ST, NEWPORT, KY, 41071-2625
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475400
Loan Approval Amount (current) 475400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-2625
Project Congressional District KY-04
Number of Employees 29
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 479059.93
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State