Search icon

FIRE PROTECTION SERVICES, INC.

Company Details

Name: FIRE PROTECTION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2003 (21 years ago)
Organization Date: 18 Dec 2003 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0574530
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1210 VIM DR, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRE PROTECTION SERVICES, INC. 401(K) PLAN 2023 412120050 2024-06-13 FIRE PROTECTION SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5023684000
Plan sponsor’s address 1210 VIM DRIVE, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ALAN LEWIS
Valid signature Filed with authorized/valid electronic signature
FIRE PROTECTION SERVICES, INC. 401(K) PLAN 2022 412120050 2023-03-28 FIRE PROTECTION SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5023684000
Plan sponsor’s address 1210 VIM DRIVE, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing ALAN LEWIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ALAN D. LEWIS Registered Agent

President

Name Role
Alan D. Lewis President

Secretary

Name Role
PHYLLIS J LEWIS Secretary

Director

Name Role
Alan D. Lewis Director

Incorporator

Name Role
ALAN LEWIS Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report Amendment 2022-03-23
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-25
Annual Report 2019-04-02
Annual Report 2018-03-28
Annual Report 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528048702 2021-03-27 0457 PPS 1210 Vim Dr, Louisville, KY, 40213-2352
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188200
Loan Approval Amount (current) 188200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-2352
Project Congressional District KY-03
Number of Employees 17
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188780.28
Forgiveness Paid Date 2021-07-20
3569007210 2020-04-27 0457 PPP 1210 VIM DRIVE, Louisville, KY, 40213-2352
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181100
Loan Approval Amount (current) 181100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-2352
Project Congressional District KY-03
Number of Employees 14
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182050.77
Forgiveness Paid Date 2020-11-03

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200002072 Standard Goods and Services 2021-10-15 2021-10-15 1175
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (940) EQUIPMENT MAINTENANCE, REPAIR, CONSTRUCTION, AND RELATED SER
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Equipment-1099 Rept 348
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 452
Executive 2024-10-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Equipment-1099 Rept 493
Executive 2024-10-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Freight 60
Executive 2024-07-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Procurement Card Purchases 395.52

Sources: Kentucky Secretary of State