Search icon

H & R MECHANICAL CONTRACTORS, INC.

Headquarter

Company Details

Name: H & R MECHANICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1992 (32 years ago)
Organization Date: 07 Oct 1992 (32 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Organization Number: 0306070
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: P. O. BOX 797, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1500

Links between entities

Type Company Name Company Number State
Headquarter of H & R MECHANICAL CONTRACTORS, INC., MISSISSIPPI 861620 MISSISSIPPI
Headquarter of H & R MECHANICAL CONTRACTORS, INC., ALABAMA 000-922-434 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H & R MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2012 611225707 2013-06-12 H & R MECHANICAL CONTRACTORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238220
Sponsor’s telephone number 5028634955
Plan sponsor’s mailing address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Plan sponsor’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611225707
Plan administrator’s name H & R MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028634955

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing CHARLES WALTER
Valid signature Filed with authorized/valid electronic signature
H & R MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2011 611225707 2012-07-26 H & R MECHANICAL CONTRACTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238220
Sponsor’s telephone number 5028634955
Plan sponsor’s mailing address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Plan sponsor’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611225707
Plan administrator’s name H & R MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028634955

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing CHARLES WALTER
Valid signature Filed with authorized/valid electronic signature
H & R MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2010 611225707 2012-04-05 H & R MECHANICAL CONTRACTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238220
Sponsor’s telephone number 5028634955
Plan sponsor’s mailing address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Plan sponsor’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611225707
Plan administrator’s name H & R MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028634955

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-05
Name of individual signing CHARLES WALTER
Valid signature Filed with authorized/valid electronic signature
H & R MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2010 611225707 2011-07-13 H & R MECHANICAL CONTRACTORS, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238220
Sponsor’s telephone number 5028634955
Plan sponsor’s mailing address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Plan sponsor’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611225707
Plan administrator’s name H & R MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028634955

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-07-13
Name of individual signing CHARLES WALTER
Valid signature Filed with authorized/valid electronic signature
H & R MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2009 611225707 2010-04-13 H & R MECHANICAL CONTRACTORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238220
Sponsor’s telephone number 5028634955
Plan sponsor’s mailing address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Plan sponsor’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611225707
Plan administrator’s name H & R MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028634955

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-13
Name of individual signing JENNIFER MILOSZEWSKI
Valid signature Filed with authorized/valid electronic signature
H & R MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2009 611225707 2010-04-13 H & R MECHANICAL CONTRACTORS, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238220
Sponsor’s telephone number 5028634955
Plan sponsor’s mailing address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Plan sponsor’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611225707
Plan administrator’s name H & R MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 106 DEMAND COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028634955

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-04-13
Name of individual signing JENNIFER MILOSZEWSKI
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHAD J. WALTER Registered Agent

Secretary

Name Role
Donna J Walter Secretary

Vice President

Name Role
Jesse Wireman Vice President
Randall T Miloszewski Vice President

Director

Name Role
Jennifer Miloszewski Director
Chad Walter Director
Donna J Walter Director
Jesse Wireman Director

President

Name Role
Chad J Walter President

Incorporator

Name Role
CAROLYN ROSS Incorporator

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-07-25
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report Amendment 2020-06-30
Annual Report 2020-03-30
Annual Report 2019-06-25
Annual Report 2018-06-26
Annual Report 2017-05-30
Registered Agent name/address change 2017-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290844 0452110 2001-06-07 SEATON CENTER, UNIVERSITY DR, LEXINGTON, KY, 40506
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-06-07
Case Closed 2001-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6788087009 2020-04-07 0457 PPP 106 DEMAND CT, GEORGETOWN, KY, 40324-8003
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1178000
Loan Approval Amount (current) 1178000
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8003
Project Congressional District KY-06
Number of Employees 26
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1191710.61
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State