Search icon

TRI-STATE HEATING AND AIR, LLC

Company Details

Name: TRI-STATE HEATING AND AIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2011 (13 years ago)
Organization Date: 23 Nov 2011 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0806234
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 1305 ARGILLITE RD, FLATWOODS, KY 41139
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI STATE HEATING AND AIR 401(K) PLAN 2018 453912114 2019-10-11 TRI STATE HEATING AND AIR 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 238220
Sponsor’s telephone number 6068362534
Plan sponsor’s address 1305 ARGILLITE RD, FLATWOODS, KY, 41139

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MICHAEL WHEELER
Valid signature Filed with authorized/valid electronic signature
TRI STATE HEATING AND AIR 401(K) PLAN 2017 453912114 2018-07-17 TRI STATE HEATING AND AIR 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 238220
Sponsor’s telephone number 6068362534
Plan sponsor’s address 1305 ARGILLITE RD, FLATWOODS, KY, 41139

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MICHAEL WHEELER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MIKE WHEELER Organizer

Registered Agent

Name Role
MIKE WHEELER Registered Agent

Member

Name Role
MICHAEL WHEELER Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-08
Annual Report 2023-03-17
Annual Report 2022-05-18
Annual Report 2021-05-12
Annual Report 2020-05-11
Annual Report 2019-08-13
Annual Report 2018-05-21
Annual Report 2017-08-01
Annual Report 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010567110 2020-04-10 0457 PPP 1305 ARGILLITE RD, FLATWOODS, KY, 41139-1102
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156600
Loan Approval Amount (current) 156600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLATWOODS, GREENUP, KY, 41139-1102
Project Congressional District KY-04
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158462.03
Forgiveness Paid Date 2021-08-10
4532428509 2021-02-26 0457 PPS 1305 Argillite Rd, Flatwoods, KY, 41139-1102
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156600
Loan Approval Amount (current) 156600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flatwoods, GREENUP, KY, 41139-1102
Project Congressional District KY-04
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158925.4
Forgiveness Paid Date 2022-08-30

Sources: Kentucky Secretary of State