Search icon

PRESTRESS SERVICES INDUSTRIES, LLC

Company Details

Name: PRESTRESS SERVICES INDUSTRIES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2004 (21 years ago)
Authority Date: 03 Feb 2004 (21 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0577982
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 55436, LEXINGTON, KY 40555
Place of Formation: OHIO

Registered Agent

Name Role
MARK COMBS Registered Agent

Organizer

Name Role
MATT COHEN Organizer

Manager

Name Role
Havel Investors, LLC Manager
Martin Cohen Manager

Form 5500 Series

Employer Identification Number (EIN):
200505455
Plan Year:
2016
Number Of Participants:
566
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
361
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
323
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
605
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
323
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1088 Air Mnr Source Renewal Approval Issued 2025-03-14 2025-03-14
Document Name Permit S-24-101 Final 3-13-2025.pdf
Date 2025-03-21
Document Download
1088 Wastewater KPDES Industrial-Renewal Approval Issued 2024-07-20 2024-07-20
Document Name S KY0111317 Final Issuance Letter.pdf
Date 2024-07-22
Document Download
Document Name Final Fact Sheet KY0111317.pdf
Date 2024-07-22
Document Download
Document Name S Final Permit KY0111317.pdf
Date 2024-07-22
Document Download
1088 Air Mnr Source Revision Approval Issued 2024-03-22 2024-03-22
Document Name Permit S-14-077 R6 Final 3-21-2024.pdf
Date 2024-03-26
Document Download
1088 Wastewater KPDES Industrial-Renewal Approval Issued 2019-04-09 2019-04-09
Document Name Final Fact Sheet KY0111317.pdf
Date 2019-04-10
Document Download
Document Name S Final Permit KY0111317.pdf
Date 2019-04-10
Document Download
Document Name S KY0111317 Final Issue Letter.pdf
Date 2019-04-10
Document Download
620 Wastewater KPDES Industrial-Renewal Approval Issued 2016-03-04 2016-03-04
Document Name Final Fact Sheet KY0088749.pdf
Date 2016-03-05
Document Download
Document Name S Final Permit KY0088749.pdf
Date 2016-03-05
Document Download
Document Name KY0088749 Final Issue Letter.pdf
Date 2016-03-05
Document Download

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-30
Annual Report 2021-06-30
Registered Agent name/address change 2020-10-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-18
Type:
FollowUp
Address:
5501 BRIAR HILL RD, LEXINGTON, KY, 40516
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-08-16
Type:
Planned
Address:
5501 BRIAR HILL RD, LEXINGTON, KY, 40555
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-06-13
Type:
Complaint
Address:
5501 BRIAR HILL RD, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-10
Type:
Planned
Address:
5501 BRIAR HILL RD, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-12-06
Type:
Planned
Address:
5501 BRIAR HILL RD, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 12.50 $0 $54,000 60 0 2007-12-13 Final

Sources: Kentucky Secretary of State