Search icon

TECO MECHANICAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

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 (6 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

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

Unique Entity ID

Unique Entity ID:
C9X4JYA3JAY5
CAGE Code:
9TBF6
UEI Expiration Date:
2025-01-31

Business Information

Division Name:
TECO MECHANICAL CONTRACTOR, INC
Activation Date:
2024-02-13
Initial Registration Date:
2024-02-01

Form 5500 Series

Employer Identification Number (EIN):
611148470
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-06-01
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:
77529.00
Total Face Value Of Loan:
181704.00
Date:
2020-04-27
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:
215100.00
Total Face Value Of Loan:
215100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-01
Type:
Prog Related
Address:
2050 VERSAILLES ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-21
Type:
Prog Related
Address:
NORTH MAIN & CUMBERLAND AVE, JAMESTOWN, KY, 42629
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-05
Type:
Prog Related
Address:
305 S MAIN ST, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-01
Type:
Prog Related
Address:
100 GOODIN BRANCH RD, BARBOURVILLE, KY, 40906
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-11
Type:
Prog Related
Address:
251 BALL PARK RD, HARLAN, KY, 40831
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$215,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,364.52
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $215,100
Jobs Reported:
12
Initial Approval Amount:
$104,175
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,704
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,726.38
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $181,704

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State