Search icon

COMFORT & PROCESS SOLUTIONS, LLC

Company Details

Name: COMFORT & PROCESS SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2015 (10 years ago)
Organization Date: 14 Jan 2015 (10 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0907348
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 124 TRADE STREET, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YXK8NNMAHLT3 2025-03-11 124 TRADE ST, LEXINGTON, KY, 40511, 2610, USA 752 ALLENRIDGE POINT, LEXINGTON, KY, 40510, USA

Business Information

URL www.cpslex.com
Division Name COMFORT & PROCESS SOLUTIONS, LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-13
Initial Registration Date 2015-04-17
Entity Start Date 2022-11-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220
Product and Service Codes J045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA ONEY
Role CONTROLLER
Address 752 ALLENRIDGE POINT, LEXINGTON, KY, 40510, USA
Government Business
Title PRIMARY POC
Name BRENDA ONEY
Role CONTROLLER
Address 752 ALLENRIDGE POINT, LEXINGTON, KY, 40510, USA
Past Performance Information not Available

Manager

Name Role
MODIGENT LLC Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
JEFFREY DALE FRSTOE Organizer

Incorporator

Name Role
JEFFREY DALE FRISTOE Incorporator

Former Company Names

Name Action
Fristoe & Reynolds Inc Type Conversion

Assumed Names

Name Status Expiration Date
COMFORT & PROCESS SOLUTIONS Expiring 2025-05-29
COMFORT AND PROCESS SOLUTIONS Inactive 2020-03-02

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-11
Registered Agent name/address change 2023-03-17
Articles of Organization (LLC) 2022-11-28
Annual Report 2022-03-07
Annual Report 2021-06-14
Registered Agent name/address change 2020-11-04
Annual Report Amendment 2020-11-04
Certificate of Assumed Name 2020-05-29
Annual Report 2020-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7618747106 2020-04-14 0457 PPP 124 TRADE ST, LEXINGTON, KY, 40511
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545625
Loan Approval Amount (current) 545625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 26
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 548792.66
Forgiveness Paid Date 2020-11-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4293273 Interstate 2024-09-09 - - 136 10 Private(Property)
Legal Name COMFORT & PROCESS SOLUTIONS LLC
DBA Name -
Physical Address 752 ALLENRIDGE PT , LEXINGTON, KY, 40510-1013, US
Mailing Address 752 ALLENRIDGE PT , LEXINGTON, KY, 40510-1013, US
Phone (859) 294-4400
Fax (859) 294-4500
E-mail BRIAN.FRISTOE@CPSLEX.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 2023-09-20 2024 Cabinet of the General Government Department Of Military Affairs Supplies Mech Maint Materials & Suppls 25.24
Executive 2023-09-20 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 468.68
Executive 2023-09-15 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 656.42
Executive 2023-09-14 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 528.58
Executive 2023-09-07 2024 Cabinet of the General Government Department Of Military Affairs Postage And Related Services Freight 17.03
Executive 2023-09-07 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 1769.58
Executive 2023-09-05 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 368.22
Executive 2023-08-09 2024 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2483.51
Executive 2023-07-18 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4630.17
Executive 2023-07-18 2024 Cabinet of the General Government Department Of Military Affairs Postage And Related Services Freight 355.1

Sources: Kentucky Secretary of State