Search icon

CONSOLIDATED MECHANICAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONSOLIDATED MECHANICAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1984 (41 years ago)
Organization Date: 22 Aug 1984 (41 years ago)
Last Annual Report: 09 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0192777
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2900 AIRPARK DR, OWENSBORO, KY 42301-7702
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
MARK W STARNS Organizer

Director

Name Role
MICHAEL WAYNE KOGER Director
RANDEL LEE RENFROW Director

Incorporator

Name Role
MICHAEL WAYNE KOGER Incorporator

Member

Name Role
Limbach Facility Services LLC Member

Manager

Name Role
Michael M McCann Manager
Jayme L Brooks Manager
Virginia Baumgardner Manager

Links between entities

Type:
Headquarter of
Company Number:
F07000003509
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70525941
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611061916
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
120183 Water Resources Floodplain New Approval Issued 2022-08-09 2022-08-09
Document Name Permit 32058 Cover Letter.pdf
Date 2022-08-09
Document Download
Document Name Permit 32058 Requirements.pdf
Date 2022-08-09
Document Download

Former Company Names

Name Action
CONSOLIDATED MECHANICAL, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-03-09
Registered Agent name/address change 2025-01-07
Articles of Organization (LLC) 2024-11-26
Annual Report 2024-02-28
Annual Report 2023-03-06

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
859569.45
Total Face Value Of Loan:
859569.45
Date:
2020-04-14
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:
1133700.00
Total Face Value Of Loan:
1133700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-27
Type:
Prog Related
Address:
803 POPLAR ST, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-26
Type:
Prog Related
Address:
904 WALDROP DR, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-09
Type:
Planned
Address:
3110 FAIRVIEW DRIVE, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-03-08
Type:
Prog Related
Address:
215 PARK VIEW DR, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-07
Type:
Prog Related
Address:
18TH & COLORADO, FORT CAMPBELL, KY, 42240
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1133700
Current Approval Amount:
1133700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1142707.48
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
859569.45
Current Approval Amount:
859569.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
861877.34

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 685-4223
Add Date:
1996-01-22
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900001607 Standard Goods and Services - - 2960
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (031) AIR CONDITIONING, HEATING, AND VENTILATING: EQUIPMENT, PARTS
Authorization Small Purchase-Goods and Services
Executive 2500004033 Standard Goods and Services 2025-01-15 2025-06-30 2700
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES (670) PLUMBING EQUIPMENT, FIXTURES, AND SUPPLIES
Executive 2100006034 Standard Goods and Services 2021-03-25 2021-06-30 4610
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES (670) PLUMBING EQUIPMENT, FIXTURES, AND SUPPLIES
Executive 2100005208 Standard Goods and Services 2021-02-16 2021-06-30 1095
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES (670) PLUMBING EQUIPMENT, FIXTURES, AND SUPPLIES
Authorization Small Purchase-Goods and Services
Executive 2000004265 Construction 2019-11-01 2020-01-01 34825
Department CHFS - Office Of The Secretary
Category (912) CONSTRUCTION SERVICES, GENERAL
Authorization Emergency Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Building Materials & Supplies 250

Sources: Kentucky Secretary of State