Search icon

HAASE MECHANICAL CONTRACTORS, INC.

Company Details

Name: HAASE MECHANICAL CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1979 (45 years ago)
Authority Date: 16 Nov 1979 (45 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0142443
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 441 HOFFMAN DR., HENDERSON, KY 42420
Place of Formation: INDIANA

Secretary

Name Role
Karen Stinson Secretary

Treasurer

Name Role
Jarrod Haase Treasurer

Director

Name Role
Raymond E Haase Director
RAYMOND E. HAASE Director
EMMA SUE HAASE Director

Vice President

Name Role
Emma Sue Haase Vice President

Incorporator

Name Role
EMMA S. HAASE Incorporator

President

Name Role
Raymond E Haase President

Registered Agent

Name Role
KAREN STINSON Registered Agent

Former Company Names

Name Action
RAY HAASE HEATING & AIR CONDITIONING, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-02
Registered Agent name/address change 2023-06-15
Annual Report 2023-05-02
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-02-11
Annual Report 2020-06-16
Annual Report 2019-05-28
Annual Report 2018-06-28
Annual Report 2017-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346238314 0420100 2022-09-21 BLDG T5344 3RD AND WICKHAM, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2022-09-21
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2022-11-18

Related Activity

Type Inspection
Activity Nr 1623870
Health Yes
Type Inspection
Activity Nr 1623843
Safety Yes
Type Inspection
Activity Nr 1623838
Safety Yes
Type Inspection
Activity Nr 1623823
Safety Yes
Type Inspection
Activity Nr 1623830
Safety Yes
Type Inspection
Activity Nr 1623820
Safety Yes
346238702 0420100 2022-09-21 BLDG T5344 3RD AND WICKHAM, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2022-09-21
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2023-06-01

Related Activity

Type Inspection
Activity Nr 1623831
Safety Yes
310655998 0452110 2007-03-21 1305 N ELM ST, HENDERSON, KY, 42420
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-21
Case Closed 2007-03-21
308395458 0452110 2005-02-02 441 HOFFMAN DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-02
Case Closed 2005-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-03-09
Abatement Due Date 2005-04-11
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-03-09
Abatement Due Date 2005-04-11
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 6
Nr Exposed 11
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-03-09
Abatement Due Date 2005-04-11
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-03-09
Abatement Due Date 2005-04-11
Nr Instances 1
Nr Exposed 10
304290240 0452110 2001-09-18 ISLAND DRIVE, MADISONVILLE, KY, 42431
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-09-20
Case Closed 2002-01-24

Related Activity

Type Inspection
Activity Nr 304292014

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-11-13
Abatement Due Date 2001-09-18
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 2001-11-13
Abatement Due Date 2001-11-19
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2001-11-13
Abatement Due Date 2001-12-17
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470517110 2020-04-14 0457 PPP 441 HOFFMAN DR, HENDERSON, KY, 42420
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1696165
Loan Approval Amount (current) 1696165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-1100
Project Congressional District KY-01
Number of Employees 64
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1714540.12
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
424200 Interstate 2024-01-02 50000 2023 4 2 Private(Property)
Legal Name HAASE MECHANICAL CONTRACTORS INC
DBA Name -
Physical Address 441 HOFFMAN DR, HENDERSON, KY, 42420, US
Mailing Address 441 HOFFMAN DR, HENDERSON, KY, 42420, US
Phone (270) 826-6608
Fax (270) 826-6684
E-mail KAREN@HAASEMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV44413260
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-05-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 961706
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTEUMMLXKH716207
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State