Search icon

AMTECK, LLC

Headquarter

Company Details

Name: AMTECK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 1999 (26 years ago)
Organization Date: 15 Jun 1999 (26 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0475721
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1387 E. NEW CIRCLE ROAD STE 135, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Comfort Systems USA, Inc. Member
Amteck Holdco, LLC Member

Organizer

Name Role
RON W. TURNER Organizer

Links between entities

Type:
Headquarter of
Company Number:
685174
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10026397
State:
ALASKA
Type:
Headquarter of
Company Number:
000-606-440
State:
ALABAMA
Type:
Headquarter of
Company Number:
062f3c96-57c9-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20181772710
State:
COLORADO
Type:
Headquarter of
Company Number:
2277710
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3424478
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00545805
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_03930416
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M02000002635
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611350626
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
75
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-28
Registered Agent name/address change 2022-07-26
Annual Report 2022-06-08
Registered Agent name/address change 2021-08-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-07
Type:
Prog Related
Address:
U.S. 62, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-05-15
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
9
Drivers:
7
Inspections:
4
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Equipment-1099 Rept 230
Executive 2024-07-05 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 836.36
Executive 2024-07-05 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Building Materials & Supplies 1263.64
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 190
Executive 2023-07-07 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Equipment-1099 Rept 570

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.31 $75,150 $25,000 206 20 2017-03-29 Final
STIC/BSSC Inactive 16.00 $0 $7,000 19 0 2016-07-27 Final
STIC/BSSC Inactive 16.00 $161,450 $13,000 26 - 2016-07-27 Prelim
GIA/BSSC Inactive 16.00 $0 $25,000 206 12 2015-05-27 Final

Sources: Kentucky Secretary of State