Search icon

Above All Service, LLC

Company Details

Name: Above All Service, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 2011 (14 years ago)
Organization Date: 29 Jul 2011 (14 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0796987
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 5464 US HWY 641 S, BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
Jason Earl Burgess Member

Organizer

Name Role
Jason Earl Burgess Organizer

Registered Agent

Name Role
JASON BURGESS Registered Agent

Assumed Names

Name Status Expiration Date
GIBSON PLUMBING AND MECHANICAL Inactive 2022-06-14
GIBSON PIPING Inactive 2018-05-10

Filings

Name File Date
Administrative Dissolution 2023-10-04
Certificate of Assumed Name 2023-02-02
Annual Report 2022-05-16
Annual Report 2021-06-21
Annual Report 2020-06-24
Annual Report 2019-06-27
Annual Report 2018-08-16
Registered Agent name/address change 2017-05-16
Annual Report 2017-05-16
Name Renewal 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8950017705 2020-05-01 0457 PPP 5464 US 641 S, Benton, KY, 42051
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109419
Loan Approval Amount (current) 109419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, GRAVES, KY, 42051-0001
Project Congressional District KY-01
Number of Employees 10
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111091.76
Forgiveness Paid Date 2021-11-17
4056978410 2021-02-05 0457 PPS 5464 US 641 S, 5464 US 641 S, KY, 42051
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104487
Loan Approval Amount (current) 104487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 5464 US 641 S, GRAVES, KY, 42051
Project Congressional District KY-01
Number of Employees 10
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105488.93
Forgiveness Paid Date 2022-01-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3060028 Intrastate Non-Hazmat 2022-08-30 - - 10 6 Auth. For Hire, Private(Property)
Legal Name ABOVE ALL SERVICE LLC
DBA Name ABOVE ALL SERVICE GIBSON PLUMBING & MECHANICAL
Physical Address 5464 US HIGHWAY 641 S, BENTON, KY, 42025-4543, US
Mailing Address 5464 US HIGHWAY 641 S, BENTON, KY, 42025, US
Phone (270) 527-1315
Fax (270) 527-1316
E-mail MBURGESS@GIBSONPLUMBINGSERVICES.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

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 20.73 $14,063 $14,000 20 4 2017-04-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600091 Employee Retirement Income Security Act (ERISA) 2016-06-23 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2016-06-23
Termination Date 2016-09-29
Date Issue Joined 2016-08-26
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBERS AND S
Role Plaintiff
Name Above All Service, LLC
Role Defendant
1700076 Labor Management Relations Act 2017-05-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-05-09
Termination Date 2017-10-17
Date Issue Joined 2017-06-19
Section 0185
Status Terminated

Parties

Name Above All Service, LLC
Role Defendant
Name PLUMBERS AND STEAMFITTE,
Role Plaintiff
1800080 Employee Retirement Income Security Act (ERISA) 2018-05-23 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2018-05-23
Termination Date 2024-04-22
Date Issue Joined 2018-06-18
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBER,
Role Plaintiff
Name Above All Service, LLC
Role Defendant

Sources: Kentucky Secretary of State