Search icon

FACILITY COMMISSIONING GROUP, INC.

Company claim

Is this your business?

Get access!

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 (2 months 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
47R51
UEI Expiration Date:
2017-08-25

Business Information

Activation Date:
2016-08-25
Initial Registration Date:
2005-11-16

Form 5500 Series

Employer Identification Number (EIN):
611320201
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA251C0584
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
60244.91
Base And Exercised Options Value:
60244.91
Base And All Options Value:
60244.91
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-07-01
Description:
LEED COMMISSIONING
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
V550C93014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
60244.91
Base And Exercised Options Value:
60244.91
Base And All Options Value:
60244.91
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-30
Description:
COMMISSIONING
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
209900.00
Total Face Value Of Loan:
209900.00
Date:
2009-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209900
Current Approval Amount:
209900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211765.78

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State