Search icon

TITAN HEATING AND AIR, LLC

Company Details

Name: TITAN HEATING AND AIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2017 (8 years ago)
Organization Date: 31 May 2017 (8 years ago)
Last Annual Report: 15 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0987028
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 153 Edwards Ave, Georgetown, KY 40324
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XAJHN2PRXT75 2023-11-09 114 GILBERT AVE, GEORGETOWN, KY, 40324, 9728, USA 110 WINNERS CIR, GEORGETOWN, KY, 40324, 9728, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-11-28
Initial Registration Date 2022-10-14
Entity Start Date 2017-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF BURNETT
Address 114 GILBERT AVE., GEORGETOWN, KY, 40324, USA
Government Business
Title PRIMARY POC
Name JEFF BURNETT
Address 114 GILBERT AVE., GEORGETOWN, KY, 40324, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TITAN HEATING AND AIR, LLC CBS BENEFIT PLAN 2023 611849984 2024-12-30 TITAN HEATING AND AIR, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 238220
Sponsor’s telephone number 8596934820
Plan sponsor’s address 153 EDWARDS AVE, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Jeffrey James Burnett Organizer

Member

Name Role
Jeff James Burnett Member

Registered Agent

Name Role
Jeffrey James Burnett Registered Agent
JEFFREY JAMES BURNETT Registered Agent

Former Company Names

Name Action
Burnett Construction, LLC Old Name

Assumed Names

Name Status Expiration Date
TITAN CONSTRUCTORS Active 2028-07-19
Integrated Comfort Experts Inactive 2023-06-30

Filings

Name File Date
Annual Report 2024-01-15
Registered Agent name/address change 2024-01-15
Principal Office Address Change 2024-01-15
Certificate of Assumed Name 2023-07-19
Annual Report 2023-01-17
Principal Office Address Change 2022-10-20
Principal Office Address Change 2022-04-08
Annual Report 2022-04-08
Registered Agent name/address change 2021-11-26
Amendment 2021-03-10

Sources: Kentucky Secretary of State