Search icon

HANCOCK MECHANICAL SERVICES, INC.

Company Details

Name: HANCOCK MECHANICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1993 (32 years ago)
Organization Date: 29 Nov 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0323159
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 2987 INDUSTRIAL PARKWAY, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
David Baughman President

Treasurer

Name Role
Jeff Horsey Treasurer

Director

Name Role
DAVID B. BAUGHMAN Director
SUE BAUGHMAN Director

Registered Agent

Name Role
JEFF HORSEY Registered Agent

Incorporator

Name Role
DAVID B. BAUGHMAN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611251308
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Former Company Names

Name Action
METATECH, INC. Merger

Assumed Names

Name Status Expiration Date
QUEEN HYDRAULICS Inactive -
FLUID TECH Inactive -
FLUID TECH OF LOUISVILLE Inactive -
KENTUCKY HARDFACING AND MACHINE COMPANY OF LOUISVILLE Inactive -

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Principal Office Address Change 2023-09-01
Registered Agent name/address change 2023-09-01
Annual Report 2023-08-16

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
520557.00
Total Face Value Of Loan:
520557.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-07
Type:
Complaint
Address:
4427 BISHOP LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-01-30
Type:
Planned
Address:
4427 BISHOP LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-11-17
Type:
Planned
Address:
4427 BISHOP LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-16
Type:
Planned
Address:
1222 W MAIN ST, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-08
Type:
Planned
Address:
4427 BISHOP LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520557
Current Approval Amount:
520557
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
527488.25
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
573737.5
Current Approval Amount:
573737.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
580512.32

Sources: Kentucky Secretary of State