Search icon

FACILITY COMMISSIONING GROUP, INC.

Company Details

Name: FACILITY COMMISSIONING GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 1998 (27 years ago)
Organization Date: 30 Jan 1998 (27 years ago)
Last Annual Report: 26 Mar 2025 (25 days ago)
Organization Number: 0451512
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 158 BURT ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 20000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FACILITY COMMISSIONING GROUP, INC. RETIREMENT PLAN 2023 611320201 2024-08-12 FACILITY COMMISSIONING GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP, INC. RETIREMENT PLAN 2022 611320201 2023-10-05 FACILITY COMMISSIONING GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP, INC. RETIREMENT PLAN 2021 611320201 2022-10-12 FACILITY COMMISSIONING GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP, INC. RETIREMENT PLAN 2020 611320201 2021-09-24 FACILITY COMMISSIONING GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP, INC. RETIREMENT PLAN 2019 611320201 2020-10-06 FACILITY COMMISSIONING GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP, INC. RETIREMENT PLAN 2018 611320201 2019-09-17 FACILITY COMMISSIONING GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP, INC. RETIREMENT PLAN 2017 611320201 2018-10-05 FACILITY COMMISSIONING GROUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP INC RETIREMENT PLAN 2016 611320201 2017-06-30 FACILITY COMMISSIONING GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP INC RETIREMENT PLAN 2015 611320201 2016-09-29 FACILITY COMMISSIONING GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing VERNON YATES
Valid signature Filed with authorized/valid electronic signature
FACILITY COMMISSIONING GROUP INC RETIREMENT PLAN 2014 611320201 2015-10-14 FACILITY COMMISSIONING GROUP INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/14/20141014145213P040019211343001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/01/20141001080044P040010360669001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/03/30/20120330132049P040059674961001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 158 BURT ROAD, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 611320201
Plan administrator’s name FACILITY COMMISSIONING GROUP INC
Plan administrator’s address 158 BURT ROAD, LEXINGTON, KY, 40503
Administrator’s telephone number 8592785552

Signature of

Role Plan administrator
Date 2012-03-30
Name of individual signing TODD YATES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/04/26/20110426140408P040227778576001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611320201
Plan administrator’s name FACILITY COMMISSIONING GROUP INC
Plan administrator’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8592785552

Signature of

Role Plan administrator
Date 2011-04-26
Name of individual signing TODD YATES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/26/20100726105216P040398967121001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 8592785552
Plan sponsor’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611320201
Plan administrator’s name FACILITY COMMISSIONING GROUP INC
Plan administrator’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8592785552

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing TODD YATES
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Brandon Christopher Moore Secretary

President

Name Role
Vernon Todd Yates President

Vice President

Name Role
James Williams Adams Vice President
Matthew Daniel Adams Vice President
Brandon Christopher Moore Vice President

Incorporator

Name Role
DAVID RUSSELL MARSHALL Incorporator

Treasurer

Name Role
Vernon Todd Yates Treasurer

Registered Agent

Name Role
V. TODD YATES Registered Agent

Former Company Names

Name Action
FACILITY COMMISSIONING GROUP, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-06-24
Annual Report Amendment 2023-12-28
Annual Report 2023-04-24
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-29
Annual Report 2021-02-09
Annual Report 2020-07-20
Amendment 2020-02-25
Annual Report 2019-05-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA251C0584 2009-07-01 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_VA251C0584_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEED COMMISSIONING
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient FACILITY COMMISSIONING GROUP
UEI FJC8LTG5NVL5
Legacy DUNS 809684843
Recipient Address 109 SPRINGDALE DR # 7, NICHOLASVILLE, 403566014, UNITED STATES
PO AWARD V550C93014 2009-06-30 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V550C93014_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMISSIONING
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient FACILITY COMMISSIONING GROUP
UEI FJC8LTG5NVL5
Legacy DUNS 809684843
Recipient Address 109 SPRINGDALE DR # 7, NICHOLASVILLE, 403566014, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3670996005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FACILITY COMMISSIONING GROUP,
Recipient Name Raw FACILITY COMMISSIONING GROUP,
Recipient Address 109 SPRINGDALE DRIVE, SUITE, NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7332057007 2020-04-07 0457 PPP 158 Burt Road, LEXINGTON, KY, 40503-2411
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209900
Loan Approval Amount (current) 209900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2411
Project Congressional District KY-06
Number of Employees 17
NAICS code 541350
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 211765.78
Forgiveness Paid Date 2021-03-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-29 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3810
Executive 2024-12-20 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 20400
Executive 2024-12-20 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 5000
Executive 2024-12-20 2025 Education and Labor Cabinet Department Of Education Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2600
Executive 2024-11-27 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 6486
Executive 2024-09-17 2025 Cabinet of the General Government Department Of Veterans Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9200
Executive 2024-08-22 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7115
Executive 2024-07-09 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 5000

Sources: Kentucky Secretary of State