Search icon

FERRELL'S AIR CONDITIONING AND HEATING INC

Company Details

Name: FERRELL'S AIR CONDITIONING AND HEATING INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2019 (6 years ago)
Organization Date: 01 Jul 2019 (6 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 1063623
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 6036 FRANKFORT ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
C. GILMORE DUTTON, III Registered Agent

President

Name Role
Kenneth E Ferrell President

Incorporator

Name Role
C GILMORE DUTTON III Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-02
Annual Report 2022-06-30
Annual Report 2021-04-05
Annual Report 2020-07-30
Articles of Incorporation 2019-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688097010 2020-04-06 0457 PPP 6030 Frankfort Road, SHELBYVILLE, KY, 40065-9411
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113400
Loan Approval Amount (current) 113400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHELBYVILLE, SHELBY, KY, 40065-9411
Project Congressional District KY-04
Number of Employees 11
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114074.1
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State