Search icon

CONSOLIDATED MECHANICAL, LLC

Headquarter

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 (a month 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

Links between entities

Type Company Name Company Number State
Headquarter of CONSOLIDATED MECHANICAL, LLC, FLORIDA F07000003509 FLORIDA
Headquarter of CONSOLIDATED MECHANICAL, LLC, ILLINOIS CORP_70525941 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSOLIDATED MECHANICAL INC CBS BENEFIT PLAN 2023 611061916 2024-04-29 CONSOLIDATED MECHANICAL INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 236110
Sponsor’s telephone number 2706850148
Plan sponsor’s address 2900 AIRPARK DR, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED MECHANICAL 401(K) PROFIT SHARING PLAN 2023 611061916 2024-08-13 CONSOLIDATED MECHANICAL, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 2706850148
Plan sponsor’s address 2900 AIRPARK DRIVE, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED MECHANICAL 401(K) PROFIT SHARING PLAN 2022 611061916 2023-06-02 CONSOLIDATED MECHANICAL, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 2706850148
Plan sponsor’s address 2900 AIRPARK DRIVE, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED MECHANICAL 401(K) PROFIT SHARING PLAN 2021 611061916 2022-05-11 CONSOLIDATED MECHANICAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 2706850148
Plan sponsor’s address 2900 AIRPARK DRIVE, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED MECHANICAL 401(K) PROFIT SHARING PLAN 2020 611061916 2021-06-28 CONSOLIDATED MECHANICAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 2706850148
Plan sponsor’s address 2900 AIRPARK DRIVE, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED MECHANICAL 401(K) PROFIT SHARING PLAN 2019 611061916 2020-03-26 CONSOLIDATED MECHANICAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 2706850148
Plan sponsor’s address 2900 AIRPARK DRIVE, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2022-03-31
Registered Agent name/address change 2021-03-22
Annual Report 2021-03-22
Annual Report 2020-04-07
Annual Report 2019-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615073 0452110 2009-02-27 803 POPLAR ST, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-27
Case Closed 2009-02-27
312615057 0452110 2009-02-26 904 WALDROP DR, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-26
Case Closed 2009-02-26
306521261 0452110 2003-10-09 3110 FAIRVIEW DRIVE, OWENSBORO, KY, 42303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-10-09
Case Closed 2003-10-09
302405774 0452110 1999-03-08 215 PARK VIEW DR, GLASGOW, KY, 42141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-09
Case Closed 1999-03-09
109461509 0419000 1994-06-07 18TH & COLORADO, FORT CAMPBELL, KY, 42240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-07
Case Closed 1994-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-09-20
Abatement Due Date 1994-09-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
123811341 0452110 1993-09-21 HWY 277, CENTRAL CITY, KY, 42330
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-28
Case Closed 1993-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1993-11-05
Abatement Due Date 1993-12-17
Nr Instances 1
Nr Exposed 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6366487109 2020-04-14 0457 PPP 2900 Airpark Drive, OWENSBORO, KY, 42301-7702
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1133700
Loan Approval Amount (current) 1133700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-7702
Project Congressional District KY-02
Number of Employees 60
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1142707.48
Forgiveness Paid Date 2021-02-16
5351148808 2021-04-17 0457 PPS 2900 Airpark Dr, Owensboro, KY, 42301-7702
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 859569.45
Loan Approval Amount (current) 859569.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42301-7702
Project Congressional District KY-02
Number of Employees 117
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 861877.34
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
627727 Interstate 2024-07-30 10000 2023 5 4 Private(Property)
Legal Name CONSOLIDATED MECHANICAL INC
DBA Name -
Physical Address 2900 AIR PARK DR, OWENSBORO, KY, 42301, US
Mailing Address 2900 AIR PARK DR, OWENSBORO, KY, 42301, US
Phone (270) 685-0148
Fax (270) 685-4223
E-mail TREVORT@CMIPOWER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

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
Executive 2000002658 Construction 2019-08-08 2020-06-30 28669
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES (670) PLUMBING EQUIPMENT, FIXTURES, AND SUPPLIES
Authorization Construction Small Purchase>Agency 3 Quote Limit

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