Search icon

Kentucky Climate Control, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kentucky Climate Control, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2013 (12 years ago)
Organization Date: 12 Aug 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0864347
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P.O. BOX 2178, Corbin, KY 40702
Place of Formation: KENTUCKY

Organizer

Name Role
Jeremy Mack Wilson Organizer

Registered Agent

Name Role
Jeremy Mack Wilson Registered Agent

Member

Name Role
Jeremy M Wilson Member

Unique Entity ID

CAGE Code:
7QJJ9
UEI Expiration Date:
2018-12-01

Business Information

Activation Date:
2017-12-01
Initial Registration Date:
2016-10-12

Commercial and government entity program

CAGE number:
7QJJ9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-12-02

Contact Information

POC:
JEREMY WILSON
Corporate URL:
www.kentuckyclimatecontrol.com/

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2024-03-18
Registered Agent name/address change 2023-12-15
Reinstatement 2023-12-15

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
116536.28
Total Face Value Of Loan:
116536.28
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
94268.02
Total Face Value Of Loan:
94268.02
Date:
2020-04-15
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:
94268.02
Total Face Value Of Loan:
94268.02

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$94,268.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,268.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,836.25
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $74,268.02
Utilities: $5,000
Rent: $15,000
Jobs Reported:
23
Initial Approval Amount:
$116,536.28
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,536.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,860.26
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $116,536.28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State