Search icon

HONEYCUTT MECHANICAL CONTRACTORS, INC.

Company Details

Name: HONEYCUTT MECHANICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1976 (49 years ago)
Organization Date: 24 May 1976 (49 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0070177
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 55651, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Authorized Shares: 2500

Registered Agent

Name Role
JOSEPH S. MOORE Registered Agent

President

Name Role
JOSEPH S. MOORE President

Vice President

Name Role
MATTHEW MOORE Vice President

Director

Name Role
PAUL HONEYCUTT Director

Incorporator

Name Role
PAUL W. HONEYCUTT Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610899920
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:

Former Company Names

Name Action
HOMCO MECHANICAL CONTRACTORS, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
HOMCO METAL FABRICATORS DIVISION OF HOMCO MECHANICAL CONTRACTORS, INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2024-06-24
Annual Report 2024-03-25
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
185722.00
Total Face Value Of Loan:
185722.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-10
Type:
Planned
Address:
1421 DELAWARE AVE., LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-26
Type:
Prog Related
Address:
CHANDLER MEDICAL CTR, U OF K HOSPITAL, ROSE ST., LEXINGTON, KY, 40536
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185722
Current Approval Amount:
185722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186815.7

Sources: Kentucky Secretary of State