Search icon

JAMES SMITH HEATING AND COOLING, LLC

Company Details

Name: JAMES SMITH HEATING AND COOLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 2006 (19 years ago)
Organization Date: 12 Jun 2006 (19 years ago)
Last Annual Report: 13 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0640543
ZIP code: 42039
City: Fancy Farm
Primary County: Graves County
Principal Office: 11000 STATE ROUTE 80 WEST, FANCY FARM , KY 42039
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Smith LLC Registered Agent

Member

Name Role
JAMES SMITH Member

Organizer

Name Role
JAMES SMITH Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-13
Annual Report 2020-03-11
Annual Report 2019-05-02
Annual Report 2018-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47007.77
Total Face Value Of Loan:
47007.77
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60370.00
Total Face Value Of Loan:
60370.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47007.77
Current Approval Amount:
47007.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47168.76
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60370
Current Approval Amount:
60370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60718.99

Sources: Kentucky Secretary of State