Search icon

ALLSTATE MECHANICAL LLC

Company Details

Name: ALLSTATE MECHANICAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2010 (15 years ago)
Organization Date: 05 Mar 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0758082
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2815 ROCKFORD LANE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY HOKE Registered Agent

Member

Name Role
TERRY HOKE Member

Organizer

Name Role
TERRY HOKE Organizer

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-04-03
Annual Report 2024-04-03
Annual Report 2023-05-12
Annual Report 2022-03-28
Reinstatement 2021-11-23
Reinstatement Approval Letter Revenue 2021-11-23
Reinstatement Certificate of Existence 2021-11-23
Administrative Dissolution 2021-10-19
Reinstatement 2020-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7621037705 2020-05-01 0457 PPP 2815 ROCKFORD LN, LOUISVILLE, KY, 40216-2205
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136800
Loan Approval Amount (current) 136800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40216-2205
Project Congressional District KY-03
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138016
Forgiveness Paid Date 2021-03-25
6693168307 2021-01-27 0457 PPS 2815 Rockford Ln, Louisville, KY, 40216-2205
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65907
Loan Approval Amount (current) 65907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-2205
Project Congressional District KY-03
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66386.66
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3285567 Intrastate Non-Hazmat 2019-05-10 - - 1 2 Private(Property)
Legal Name ALLSTATE MECHANICAL LLC
DBA Name -
Physical Address 2815 ROCKFORD LN , LOUISVILLE, KY, 40216-2205, US
Mailing Address 2815 ROCKFORD LN , LOUISVILLE, KY, 40216-2205, US
Phone (502) 387-5044
Fax (502) 365-4280
E-mail TERRY@ASMLOU.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1745
Executive 2023-08-25 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1138.22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.17 $16,995 $10,500 10 3 2019-05-30 Final

Sources: Kentucky Secretary of State