Search icon

FACILITIES MANAGEMENT SERVICES, P.B.C.

Company Details

Name: FACILITIES MANAGEMENT SERVICES, P.B.C.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1999 (26 years ago)
Organization Date: 13 Jul 1999 (26 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0477115
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1500 LYTLE ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
E. SCOTT KOLOMS Registered Agent

President

Name Role
E. Scott Koloms President

Vice President

Name Role
W. Kevin Corum Vice President

Director

Name Role
E. Scott Koloms Director

Incorporator

Name Role
BEVERLY G. KOLOMS Incorporator
JEROME C. KOLOMS Incorporator

Former Company Names

Name Action
FACILITIES MANAGEMENT SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
POO CREW, USA Inactive 2013-08-04
POO CREW Inactive 2013-08-04
CLEAN SWEEP RESTORATION SPECIALISTS Inactive 2012-10-14
JANCON Inactive 2012-10-14
JANCON JANITORIAL CONTRACTORS Inactive 2012-10-14
FMS CLEANSWEEP Inactive 2007-12-12
JANCON DISTRIBUTORS Inactive 2007-10-14

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-02-12
Annual Report 2023-04-21
Annual Report 2022-03-07
Annual Report 2021-03-26
Annual Report 2020-03-11
Annual Report 2019-04-30
Annual Report 2018-03-28
Amendment 2017-04-24
Principal Office Address Change 2017-03-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFE0409P8065 2009-08-31 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSFE0409P8065_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CLARIFICATION TO ORDER
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient FACILITIES MANAGEMENT SERVICES, INC.
UEI R2VGCB963UA5
Legacy DUNS 133252721
Recipient Address 4400 BISHOP LN STE 108, LOUISVILLE, 402184556, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644201 0452110 2015-03-19 1941 AND 1951 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-04-01
Case Closed 2015-05-11

Related Activity

Type Complaint
Activity Nr 209264357
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-04-22
Abatement Due Date 2015-05-05
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2015-04-22
Abatement Due Date 2015-04-27
Nr Instances 3
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
316533314 0452110 2012-12-10 1300 DANIELS LN, OWENSBORO, KY, 42303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-12-10
Case Closed 2013-01-04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 14.00 $1,275,000 $450,000 144 54 2017-12-07 Final

Sources: Kentucky Secretary of State