Search icon

THERMAL EQUIPMENT SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THERMAL EQUIPMENT SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2008 (17 years ago)
Organization Date: 16 May 2008 (17 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0705480
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 680 BIZZELL DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAIEL J ADAMS Registered Agent

President

Name Role
Paul A. Mattingly II President

Secretary

Name Role
Daniel J Adams Secretary

Treasurer

Name Role
Richard Stump Treasurer

Director

Name Role
Paul A. Mattingly II Director
Daniel J Adams Director

Incorporator

Name Role
STEPHEN P. STOLTZ Incorporator

Organizer

Name Role
PAUL A MATTINGLY II Organizer

Links between entities

Type:
Headquarter of
Company Number:
1314191
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-528-488
State:
ALABAMA

Former Company Names

Name Action
THERMAL EQUIPMENT SERVICE, INC. Type Conversion

Assumed Names

Name Status Expiration Date
THERMAL CONTROLS Active 2028-05-04

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-05-23
Certificate of Assumed Name 2023-05-04
Registered Agent name/address change 2022-07-29
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1149000.00
Total Face Value Of Loan:
1149000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1149000
Current Approval Amount:
1149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1155831.04

Motor Carrier Census

DBA Name:
THERMAL SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 544-0367
Add Date:
2014-10-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 412.3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.00 $37,889 $3,500 44 1 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 31.07 $36,483 $24,500 37 7 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 26.50 $27,500 $21,000 31 6 2015-07-30 Final

Sources: Kentucky Secretary of State