Search icon

CHESTER MECHANICAL, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHESTER MECHANICAL, INC. 401K PLAN 2014 611331441 2015-10-13 CHESTER MECHANICAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 2704424383
Plan sponsor’s address PO BOX 96, PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing BRUCE CHESTER
Valid signature Filed with authorized/valid electronic signature
CHESTER MECHANICAL, INC. 401K PLAN 2013 611331441 2014-10-08 CHESTER MECHANICAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 2704424383
Plan sponsor’s address PO BOX 96, PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing BRUCE CHESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing BRUCE CHESTER
Valid signature Filed with authorized/valid electronic signature
CHESTER MECHANICAL, INC. 401K PLAN 2012 611331441 2013-10-07 CHESTER MECHANICAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 2704424383
Plan sponsor’s address PO BOX 96, PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing BRUCE CHESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing BRUCE CHESTER
Valid signature Filed with authorized/valid electronic signature
CHESTER MECHANICAL, INC. 401K PLAN 2011 611331441 2012-07-25 CHESTER MECHANICAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 2704424383
Plan sponsor’s address PO BOX 96, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 611331441
Plan administrator’s name CHESTER MECHANICAL, INC
Plan administrator’s address PO BOX 96, PADUCAH, KY, 42001
Administrator’s telephone number 2704424383

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing BRUCE CHESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing BRUCE CHESTER
Valid signature Filed with authorized/valid electronic signature
CHESTER MECHANICAL, INC. 401(K) PLAN 2010 611331441 2011-07-21 CHESTER MECHANICAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 2704424383
Plan sponsor’s address 331 NORTH 12TH ST., P.O. BOX 96, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 611331441
Plan administrator’s name CHESTER MECHANICAL, INC.
Plan administrator’s address 331 NORTH 12TH ST., P.O. BOX 96, PADUCAH, KY, 42001
Administrator’s telephone number 2704424383

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing STEVEN B. CHESTER
Valid signature Filed with authorized/valid electronic signature
CHESTER MECHANICAL, INC. 401(K) PLAN 2009 611331441 2010-07-06 CHESTER MECHANICAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 2704424383
Plan sponsor’s address 331 NORTH 12TH ST., P.O. BOX 96, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 611331441
Plan administrator’s name CHESTER MECHANICAL, INC.
Plan administrator’s address 331 NORTH 12TH ST., P.O. BOX 96, PADUCAH, KY, 42001
Administrator’s telephone number 2704424383

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing STEVEN BRUCE CHESTER
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-05-22
Annual Report 2018-05-09
Annual Report 2017-05-23
Annual Report 2016-04-18
Registered Agent name/address change 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315590976 0452110 2012-06-26 804 WALDROP DRIVE, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-06-26
Case Closed 2012-07-12

Related Activity

Type Inspection
Activity Nr 315594705
312284862 0452110 2008-08-18 1530 LONE OAK RD, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-18
Case Closed 2008-08-18

Related Activity

Type Inspection
Activity Nr 312284888
308396746 0452110 2005-02-24 1400 BROADWAY, PADUCAH, KY, 42002
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-04-05
Case Closed 2005-04-08

Related Activity

Type Inspection
Activity Nr 308396738
305062523 0452110 2002-09-16 2501 KENTUCKY AVENUE, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-16
Case Closed 2002-09-16

Related Activity

Type Inspection
Activity Nr 305362550
302404066 0452110 1999-02-24 254 MAIN ST, CADIZ, KY, 42211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-25
Case Closed 1999-05-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1999-04-06
Abatement Due Date 1999-02-24
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1999-04-06
Abatement Due Date 1999-02-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1999-04-06
Abatement Due Date 1999-02-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1999-04-06
Abatement Due Date 1999-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534587306 2020-04-30 0457 PPP 630 Park Ave, Paducah, KY, 42001
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139300
Loan Approval Amount (current) 139300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140002.22
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
841521 Intrastate Non-Hazmat 2023-06-13 353 2019 3 1 Private(Property)
Legal Name CHESTER MECHANICAL INC
DBA Name -
Physical Address 630 PARK AVE, PADUCAH, KY, 42001, US
Mailing Address PO BOX 96, PADUCAH, KY, 42002, US
Phone (270) 442-4383
Fax -
E-mail JOYCE@PHACKY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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