Search icon

Signature Heating & Air LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Signature Heating & Air LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2018 (7 years ago)
Organization Date: 25 Oct 2018 (7 years ago)
Last Annual Report: 21 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 1037342
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 496 EASTERN BYPASS - SUITE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Eric Adams Registered Agent

Member

Name Role
James E Adams Member
Stefon Lukanov Member

Organizer

Name Role
James Eric Adams Organizer
James Eric Adams Organizer

Filings

Name File Date
Annual Report 2024-08-21
Registered Agent name/address change 2023-08-29
Principal Office Address Change 2023-08-29
Annual Report 2023-05-19
Annual Report 2022-03-13

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
22754.00
Total Face Value Of Loan:
22754.00
Date:
2020-05-26
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:
96300.00
Total Face Value Of Loan:
96300.00
Date:
2020-04-28
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:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,422.88
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $49,000
Jobs Reported:
1
Initial Approval Amount:
$22,754
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,754
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,839.96
Servicing Lender:
Mountain Association for Community Economic Development, Inc.
Use of Proceeds:
Payroll: $22,754

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-05-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State