Search icon

LLOYD'S MECHANICAL & ENGINEERING, INC.

Company Details

Name: LLOYD'S MECHANICAL & ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1970 (55 years ago)
Organization Date: 21 Sep 1970 (55 years ago)
Last Annual Report: 03 Jul 2016 (9 years ago)
Organization Number: 0031651
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: 1306 PLEASANT VALLEY RD., P. O. BOX 247, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 2500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEWART COMPANIES 401(K) PLAN 2016 610709643 2017-07-26 LLOYD'S MECHANICAL & ENGINEERING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 332900
Sponsor’s telephone number 2706849651
Plan sponsor’s mailing address P.O. BOX 247, OWENSBORO, KY, 423020247
Plan sponsor’s address 1306 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42301

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ALLAN R. STEWART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing ALLAN R. STEWART
Valid signature Filed with authorized/valid electronic signature
STEWART COMPANIES 401(K) PLAN 2015 610709643 2016-07-27 LLOYD'S MECHANICAL & ENGINEERING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 332900
Sponsor’s telephone number 2706849651
Plan sponsor’s mailing address P.O. BOX 247, OWENSBORO, KY, 423020247
Plan sponsor’s address 1306 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42301

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ALLAN R. STEWART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing ALLAN R. STEWART
Valid signature Filed with authorized/valid electronic signature
STEWART COMPANIES 401(K) PLAN 2014 610709643 2015-07-27 LLOYD'S MECHANICAL & ENGINEERING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 332900
Sponsor’s telephone number 2706849651
Plan sponsor’s mailing address P.O. BOX 247, OWENSBORO, KY, 423020247
Plan sponsor’s address 1306 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42301

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ALLAN R. STEWART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing ALLAN R. STEWART
Valid signature Filed with authorized/valid electronic signature
STEWART COMPANIES 401(K) PLAN 2013 610709643 2014-07-30 LLOYD'S MECHANICAL & ENGINEERING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 332900
Sponsor’s telephone number 2706849651
Plan sponsor’s mailing address P.O. BOX 247, OWENSBORO, KY, 423020247
Plan sponsor’s address 1306 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 610709643
Plan administrator’s name LLOYD'S MECHANICAL & ENGINEERING, INC.
Administrator’s telephone number 2706849651

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-19
Name of individual signing ALLAN R. STEWART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-19
Name of individual signing ALLAN R. STEWART
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Jennifer Vogel Secretary

Vice President

Name Role
Seth Stewart Vice President

Director

Name Role
Martha J Stewart Director

Incorporator

Name Role
DONALD E. LLOYD Incorporator

President

Name Role
Allan Stewart President

Registered Agent

Name Role
ALLAN R. STEWART Registered Agent

Former Company Names

Name Action
LLOYD'S MECHANICAL ERECTION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-07-03
Annual Report 2015-06-25
Annual Report 2014-05-12
Annual Report 2013-01-18
Annual Report 2012-06-26
Annual Report 2011-06-29
Annual Report 2010-06-23
Annual Report 2009-05-01
Annual Report 2008-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216042 0452110 2007-03-06 58 WESCOR RD, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-12
Case Closed 2008-10-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2007-07-16
Abatement Due Date 2007-09-20
Initial Penalty 4900.0
Contest Date 2007-07-30
Final Order 2008-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-07-16
Abatement Due Date 2007-07-20
Contest Date 2007-07-30
Final Order 2008-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-07-16
Abatement Due Date 2007-07-20
Contest Date 2007-07-30
Final Order 2008-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A04
Issuance Date 2007-07-16
Abatement Due Date 2007-07-20
Initial Penalty 4900.0
Contest Date 2007-07-30
Final Order 2008-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260252 C
Issuance Date 2007-07-16
Abatement Due Date 2007-07-20
Initial Penalty 1050.0
Contest Date 2007-07-30
Final Order 2008-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-07-16
Abatement Due Date 2007-07-28
Current Penalty 2450.0
Initial Penalty 2450.0
Final Order 2008-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-07-16
Abatement Due Date 2007-07-20
Final Order 2008-02-05
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State