Name: | High Standards Hvac & Supply Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 2013 (12 years ago) |
Organization Date: | 03 Sep 2013 (12 years ago) |
Last Annual Report: | 10 Oct 2024 (6 months ago) |
Organization Number: | 0866137 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | PO BOX 895, BELFRY, KY 41514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
Calib Ray Ball | Registered Agent |
Name | Role |
---|---|
CALIB RAY BALL | President |
Name | Role |
---|---|
Calib Ray Ball | Incorporator |
Name | Role |
---|---|
Calib BAll | Director |
Name | File Date |
---|---|
Annual Report | 2024-10-10 |
Annual Report | 2023-09-19 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2021-09-14 |
Sixty Day Notice Return | 2021-09-03 |
Reinstatement | 2020-06-08 |
Administrative Dissolution Return | 2019-12-05 |
Administrative Dissolution | 2019-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2212668306 | 2021-01-20 | 0457 | PPS | 1355 Pond Creek Rd, Stone, KY, 41567-7054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8401737804 | 2020-06-05 | 0457 | PPP | 1355 POND CREEK RD, STONE, KY, 41567-7054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State