Search icon

KENTUCKY AIR TEMPERATURE SYSTEMS, INC.

Company Details

Name: KENTUCKY AIR TEMPERATURE SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2009 (16 years ago)
Organization Date: 15 Oct 2009 (16 years ago)
Last Annual Report: 03 Apr 2025 (17 days ago)
Organization Number: 0745787
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 807 FLOYD DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY AIR TEMPERATURE SYSTEMS INC CBS BENEFIT PLAN 2023 271122267 2024-12-30 KENTUCKY AIR TEMPERATURE SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 8592885287
Plan sponsor’s address 807 FLOYD DR, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
KENTUCKY AIR TEMPERATURE SYSTEMS INC CBS BENEFIT PLAN 2022 271122267 2023-12-27 KENTUCKY AIR TEMPERATURE SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 8592885287
Plan sponsor’s address 807 FLOYD DR, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
MARDY P CASEY President

Incorporator

Name Role
MARDY D. CASEY Incorporator
JOHN LIVER Incorporator

Secretary

Name Role
MARDY CASEY Secretary

Treasurer

Name Role
JOHN LIVER Treasurer

Vice President

Name Role
JOHN LIVER Vice President

Registered Agent

Name Role
MICHAEL C. SLONE Registered Agent

Assumed Names

Name Status Expiration Date
KATS HEATING & COOLING Inactive 2019-10-30

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-06-03
Annual Report 2023-06-21
Annual Report 2022-08-08
Annual Report 2021-06-07
Annual Report 2020-06-04
Annual Report 2019-05-01
Annual Report 2018-06-22
Annual Report 2017-06-21
Annual Report 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9254437202 2020-04-28 0457 PPP 807 FLOYD DR, LEXINGTON, KY, 40505-3615
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3615
Project Congressional District KY-06
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56020.17
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State