Search icon

BEST MECHANICAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEST MECHANICAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2009 (16 years ago)
Organization Date: 26 Aug 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0740226
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4333 ROBARDS LANE , LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Member

Name Role
Daniel B. Walsh Member
Kenneth Mitchell Ashbrook Member

Registered Agent

Name Role
UEC Holdings, Inc. Registered Agent

Organizer

Name Role
WILLIAM J. COOPER, JR. Organizer

Assumed Names

Name Status Expiration Date
BEST SERVICES Inactive 2020-09-23

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2023-09-20
Annual Report Amendment 2023-09-20
Annual Report 2023-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200200.00
Total Face Value Of Loan:
200200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200200
Current Approval Amount:
200200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
201774.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 459-1023
Add Date:
2023-12-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-30 2025 Education and Labor Cabinet Office of the Secretary General Construction General Construction 107234.95
Executive 2024-10-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 24551.2
Executive 2024-08-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 6314.94
Executive 2024-08-01 2025 Transportation Cabinet Department Of Highways General Construction General Construction 2470
Executive 2023-08-17 2024 Transportation Cabinet Department Of Highways General Construction General Construction 7484.33

Sources: Kentucky Secretary of State