Search icon

CHESTER MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESTER MECHANICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1998 (27 years ago)
Organization Date: 05 Aug 1998 (27 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0460305
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 630 PARK AVENUE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
JOYCE A DOUGLAS Treasurer

Vice President

Name Role
WILLIAM R INGRAM Vice President

Incorporator

Name Role
STEVEN BRUCE CHESTER Incorporator

President

Name Role
STEVEN BRUCE CHESTER President

Secretary

Name Role
JOYCE A DOUGLAS Secretary

Registered Agent

Name Role
STEVEN BRUCE CHESTER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611331441
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-15
Annual Report 2022-05-11
Annual Report 2021-04-13
Annual Report 2020-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
139300.00
Total Face Value Of Loan:
139300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-26
Type:
Prog Related
Address:
804 WALDROP DRIVE, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-18
Type:
Prog Related
Address:
1530 LONE OAK RD, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-24
Type:
Unprog Rel
Address:
1400 BROADWAY, PADUCAH, KY, 42002
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-09-16
Type:
Prog Related
Address:
2501 KENTUCKY AVENUE, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-24
Type:
Prog Related
Address:
254 MAIN ST, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139300
Current Approval Amount:
139300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140002.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-11-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

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 2025-01-09 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 261256.19
Executive 2023-10-03 2024 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 167994

Sources: Kentucky Secretary of State