Search icon

TECO MECHANICAL CONTRACTOR, INC.

Company Details

Name: TECO MECHANICAL CONTRACTOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1988 (37 years ago)
Organization Date: 14 Sep 1988 (37 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0248346
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 837 FLOYD DR., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 50000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C9X4JYA3JAY5 2025-01-31 837 FLOYD DR, LEXINGTON, KY, 40505, 3615, USA 837 FLOYD DRIVE, LEXINGTON, KY, 40505, USA

Business Information

Division Name TECO MECHANICAL CONTRACTOR, INC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-13
Initial Registration Date 2024-02-01
Entity Start Date 1988-09-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790
Product and Service Codes Y1QA, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUCY WARNER
Role ACCOUNT MANAGER
Address 837 FLOYD DRIVE, LEXINGTON, KY, 40505, USA
Government Business
Title PRIMARY POC
Name LUCY WARNER
Role ACCOUNT MANAGER
Address 837 FLOYD DRIVE, LEXINGTON, KY, 40505, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECO MECHANICAL CONTRACTOR, INC. RETIREMENT SAVINGS PLAN 2018 611148470 2019-10-30 TECO MECHANICAL CONTRACTOR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8592333430
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505
TECO MECHANICAL CONTRACTOR, INC. RETIREMENT SAVINGS PLAN 2018 611148470 2019-07-15 TECO MECHANICAL CONTRACTOR, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8592556893
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40555
TECO MECHANICAL CONTRACTOR, INC. RETIREMENT SAVINGS PLAN 2017 611148470 2018-10-03 TECO MECHANICAL CONTRACTOR, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8592556893
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40555
TECO MECHANICAL CONTRACTOR, INC. RETIREMENT SAVINGS PLAN 2016 611148470 2017-09-01 TECO MECHANICAL CONTRACTOR, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8592556893
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40555
TECO MECHANICAL CONTRACTOR, INC. RETIREMENT SAVINGS PLAN 2015 611148470 2016-10-02 TECO MECHANICAL CONTRACTOR, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8592556893
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505
TECO MECHANICAL CONTRACTOR, INC. RETIREMENT SAVINGS PLAN 2014 611148470 2015-09-03 TECO MECHANICAL CONTRACTOR, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8592556893
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing B.R. THOMPSON
Valid signature Filed with authorized/valid electronic signature
TECO MECHANICAL CONTRACTOR, INC. RETIREMENT SAVINGS PLAN 2013 611148470 2014-07-30 TECO MECHANICAL CONTRACTOR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8592556893
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing B.R. THOMPSON
Valid signature Filed with authorized/valid electronic signature
TECO MECHANICAL CONATRACTOR INC 401K PROFIT SHARING PLAN 2012 611148470 2013-08-28 TECO MECHANICAL CONTRACTOR INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8592333430
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
TECO MECHANICAL CONTRACTOR, INC. 401K PROFIT SHARING PLAN 2012 611148470 2013-07-26 TECO MECHANICAL CONTRACTOR, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8592333430
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
TECO MECHANICAL CONTRACTOR, INC. 401K PROFIT SHARING PLAN 2011 611148470 2012-10-11 TECO MECHANICAL CONTRACTOR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8592333430
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 611148470
Plan administrator’s name TECO MECHANICAL CONTRACTOR, INC.
Plan administrator’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505
Administrator’s telephone number 8592333430

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing BILL THOMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/01/20110701141747P030012470578001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8592333430
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 611148470
Plan administrator’s name TECO MECHANICAL CONTRACTOR, INC.
Plan administrator’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505
Administrator’s telephone number 8592333430

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing BILL THOMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/28/20100728130658P040403789761001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 8592333430
Plan sponsor’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 611148470
Plan administrator’s name TECO MECHANICAL CONTRACTOR, INC.
Plan administrator’s address 837 FLOYD DRIVE, LEXINGTON, KY, 40505
Administrator’s telephone number 8592333430

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing BILL THOMPSON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
DOROTHY THOMPSON Director
BILLY R. THOMPSON Director
ROBERT HERALD Director
JOHN PLOMIN Director
SCOTT DAVIS Director

Incorporator

Name Role
CHARLES J. SUTHERLAND, J Incorporator

President

Name Role
Billy R Thompson President

Secretary

Name Role
Tarla T Dearinger Secretary

Treasurer

Name Role
Tarla T Dearinger Treasurer

Registered Agent

Name Role
BILLY R. THOMPSON Registered Agent

Vice President

Name Role
Scott Hedger Vice President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-28
Annual Report 2023-07-12
Annual Report 2022-06-12
Annual Report 2021-05-10
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-06-26
Annual Report 2017-06-28
Annual Report 2016-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313818536 0452110 2011-06-01 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-01
Case Closed 2011-06-01

Related Activity

Type Inspection
Activity Nr 314958216
314505819 0452110 2010-10-21 NORTH MAIN & CUMBERLAND AVE, JAMESTOWN, KY, 42629
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-10-21
Case Closed 2010-10-22

Related Activity

Type Inspection
Activity Nr 314505579
312613086 0452110 2009-03-05 305 S MAIN ST, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-05
Case Closed 2009-03-05
309117422 0452110 2005-08-01 100 GOODIN BRANCH RD, BARBOURVILLE, KY, 40906
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-08
Case Closed 2005-08-16

Related Activity

Type Inspection
Activity Nr 308395128
308085570 0452110 2005-04-11 251 BALL PARK RD, HARLAN, KY, 40831
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-11
Case Closed 2005-04-11

Related Activity

Type Inspection
Activity Nr 308397967
307083154 0452110 2004-02-19 1050 LANE ALLEN RD, LEXINGTON, KY, 40504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-19
Case Closed 2004-02-19

Related Activity

Type Inspection
Activity Nr 307081133
305360588 0452110 2003-04-23 101 N MAIN ST, WINCHESTER, KY, 40391
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-23
Case Closed 2003-04-23
305363244 0452110 2002-10-17 3100 TATES CREEK RD, LEXINGTON, KY, 40502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-18
Case Closed 2002-10-18
305360570 0452110 2002-07-09 1030 FORTUNE DR, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-09
Case Closed 2002-07-09
304703283 0452110 2002-02-15 166 MARKET ST, LEXINGTON, KY, 40507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-15
Case Closed 2002-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4544237207 2020-04-27 0457 PPP 837 Floyd Drive, LEXINGTON, KY, 40505-3809
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215100
Loan Approval Amount (current) 215100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3809
Project Congressional District KY-06
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217364.52
Forgiveness Paid Date 2021-05-19
5833219009 2021-05-22 0457 PPS 837 Floyd Dr, Lexington, KY, 40505-3615
Loan Status Date 2023-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104175
Loan Approval Amount (current) 181704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3615
Project Congressional District KY-06
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185726.38
Forgiveness Paid Date 2023-09-08

Sources: Kentucky Secretary of State