Search icon

Conner Combustion and Controls Incorporated

Company claim

Is this your business?

Get access!

Company Details

Name: Conner Combustion and Controls Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2010 (15 years ago)
Organization Date: 02 Jul 2010 (15 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Organization Number: 0766316
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 51 Overview Ct, Somerset, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
John Allen Conner Registered Agent

Incorporator

Name Role
John Allen Conner Incorporator

President

Name Role
John Conner President

Filings

Name File Date
Annual Report 2024-06-09
Principal Office Address Change 2024-06-09
Registered Agent name/address change 2024-06-09
Annual Report 2023-04-27
Annual Report 2022-05-28

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
11158.32
Total Face Value Of Loan:
11158.32
Date:
2021-01-23
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:
11158.32
Total Face Value Of Loan:
11158.32

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11158.32
Current Approval Amount:
11158.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11200.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State