Search icon

HMC SERVICE COMPANY, INC.

Company Details

Name: HMC SERVICE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1995 (30 years ago)
Organization Date: 28 Aug 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0404720
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 6909 ENTERPRISE DR, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 8000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HMC SERVICE, INC. 401(K) PLAN 2023 611287806 2024-10-15 HMC SERVICE COMPANY, INC. 288
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 5023750440
Plan sponsor’s address 6909 ENTERPRISE DRIVE, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DAVID DEANS
Valid signature Filed with authorized/valid electronic signature
HMC SERVICE, INC 401(K) PLAN 2013 611287806 2014-06-16 HMC SERVICE COMPANY, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 5023750440
Plan sponsor’s address 6909 ENTERPRISE DRIVE, LOUISVILLE, KY, 40214

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing MARY O'LEARY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID C. HUSSUNG Registered Agent

President

Name Role
Gary Keeling President

Treasurer

Name Role
William David Deans Treasurer

Director

Name Role
David C Hussung Director

Incorporator

Name Role
DAVID L. HUSSUNG Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-03-01
Registered Agent name/address change 2023-11-09
Annual Report 2023-03-15
Annual Report 2022-07-07
Annual Report 2021-08-20
Annual Report 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 36C24925C0027 2025-03-12 2025-03-14 2025-03-14
Unique Award Key CONT_AWD_36C24925C0027_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 135435.00
Current Award Amount 135435.00
Potential Award Amount 135435.00

Description

Title EMERGENCY WATER MAIN REPAIR
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient HMC SERVICE COMPANY, INC.
UEI JM6AACT1K1D4
Recipient Address UNITED STATES, 6909 ENTERPRISE DR, LOUISVILLE, JEFFERSON, KENTUCKY, 402144398
DO AWARD DOCGS21F0027UYB132309NC0851 2009-09-11 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_DOCGS21F0027UYB132309NC0851_1323_GS21F0027U_4730
Awarding Agency Department of Commerce
Link View Page

Description

Title DUCT CLEANING FOR NPC
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J041: MAINT-REP OF REFRIGERATION - AC EQ

Recipient Details

Recipient HMC SERVICE COMPANY, INC.
UEI JM6AACT1K1D4
Legacy DUNS 018624465
Recipient Address 6909 ENTERPRISE DR, LEXINGTON, 405053661, UNITED STATES
DO AWARD V596C80201 2008-04-11 2008-04-11 2008-04-11
Unique Award Key CONT_AWD_V596C80201_3600_GS21F0027U_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VENDOR TO FURNISH ALL LABOR,TOOLS, EQUIPMENT, MATE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes H945: OTHER QC SVCS/PLUMBING-HEATING EQ

Recipient Details

Recipient HMC SERVICE COMPANY, INC.
UEI JM6AACT1K1D4
Legacy DUNS 018624465
Recipient Address 6909 ENTERPRISE DR, LEXINGTON, 405053661, UNITED STATES
DO AWARD V596P85303 2008-04-11 2008-04-11 2008-04-11
Unique Award Key CONT_AWD_V596P85303_3600_GS21F0027U_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE FOR VENDOR TO BREAK DOWN AND INSPECT 3 BAC
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient HMC SERVICE COMPANY, INC.
UEI JM6AACT1K1D4
Legacy DUNS 018624465
Recipient Address 6909 ENTERPRISE DR, LEXINGTON, 405053661, UNITED STATES
No data IDV GS21F0027U 2007-12-20 No data No data
Unique Award Key CONT_IDV_GS21F0027U_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient HMC SERVICE COMPANY, INC.
UEI JM6AACT1K1D4
Recipient Address 6909 ENTERPRISE DR, LEXINGTON, FAYETTE, KENTUCKY, 405053661, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4817047009 2020-04-04 0457 PPP 6909 Enterprise Drive, LOUISVILLE, KY, 40214-4398
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2106700
Loan Approval Amount (current) 2106700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-4398
Project Congressional District KY-03
Number of Employees 110
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2133307.91
Forgiveness Paid Date 2021-07-20

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900008561 Standard Goods and Services 2019-04-15 2019-04-30 1782
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Equipment-1099 Rept 522.56
Judicial 2025-01-15 2025 - Judicial Department Maintenance And Repairs Maint Of Equipment-1099 Rept 4802
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2761.85
Judicial 2024-11-27 2025 - Judicial Department Maintenance And Repairs Repairs N/Othwise Class-1099 2234
Judicial 2024-10-31 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 1213.34
Executive 2024-10-25 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Equipment-1099 Rept 1200
Executive 2024-10-25 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1100
Judicial 2024-10-22 2025 - Judicial Department Maintenance And Repairs Maint Of Equipment-1099 Rept 1232
Judicial 2024-10-21 2025 - Judicial Department Maintenance And Repairs Maint Of Equipment-1099 Rept 3570
Executive 2024-09-25 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2885

Sources: Kentucky Secretary of State