Name: | After Hours Heating & Air LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 2014 (11 years ago) |
Organization Date: | 10 Apr 2014 (11 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0884357 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 802 zoneton road , Sheperdsville, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shirley Johnson | Registered Agent |
Name | Role |
---|---|
Sean Patrick Johnson | Member |
Name | Role |
---|---|
Sean Johnson | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Reinstatement Certificate of Existence | 2023-03-02 |
Reinstatement | 2023-03-02 |
Principal Office Address Change | 2023-03-02 |
Reinstatement Approval Letter Revenue | 2023-03-02 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-14 |
Annual Report Amendment | 2020-04-30 |
Annual Report | 2020-02-19 |
Annual Report | 2019-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3539328403 | 2021-02-05 | 0457 | PPS | 180 Derek Rd, Shepherdsville, KY, 40165-9643 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8857747304 | 2020-05-01 | 0457 | PPP | 180 DEREK RD, SHEPHERDSVILLE, KY, 40165-9643 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State