Search icon

PREWITT MECHANICAL CONTRACTORS,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREWITT MECHANICAL CONTRACTORS,INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1973 (52 years ago)
Organization Date: 02 Nov 1973 (52 years ago)
Last Annual Report: 09 Jan 2025 (5 months ago)
Organization Number: 0011983
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: P O BOX 8488, LEXINGTON, KY 405338488
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
David H Prewitt President

Director

Name Role
WILLIAM P. COX Director

Registered Agent

Name Role
DAVID H. PREWITT Registered Agent

Incorporator

Name Role
WILLIAM P. COX Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610851976
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Former Company Names

Name Action
COX-PREWITT MECHANICAL CONTRACTORS, INC. Old Name
PREWITT MECHANICAL CONTRACTORS,INC. Old Name
COX MECHANICAL CONTRACTORS, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2025-01-09
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-15
Type:
Complaint
Address:
636 BIZZELL DR, LEXINGTON, KY, 40510
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-10-14
Type:
Prog Related
Address:
605 HILL N' DALE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-24
Type:
Unprog Rel
Address:
975 WALNUT MEADOW ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-12-04
Type:
Unprog Rel
Address:
512 EAST STEPHENS STREET - MIDWAY COLLEGE, MIDWAY, KY, 40347
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-12
Type:
Prog Related
Address:
512 EAST STEPHENS STREET - MIDWAY COLLEGE, MIDWAY, KY, 40347
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49853.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 255-9353
Add Date:
2008-07-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3598
Executive 2025-02-12 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 198
Executive 2024-12-17 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 6996
Executive 2024-08-30 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1066

Sources: Kentucky Secretary of State