Search icon

THE INSTALLATION SOURCE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE INSTALLATION SOURCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2015 (10 years ago)
Organization Date: 15 Jul 2015 (10 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0927311
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4996 Old Versailles Road, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

President

Name Role
Michael Kenneth McMahan President

Incorporator

Name Role
JOHN C. ROACH Incorporator

Links between entities

Type:
Headquarter of
Company Number:
636446
State:
IDAHO
Type:
Headquarter of
Company Number:
6077498a-09e1-e711-818b-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1240001
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F19000005042
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
474546074
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Principal Office Address Change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-04-04
Annual Report 2023-01-13
Annual Report 2022-05-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
325800.00
Total Face Value Of Loan:
325800.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
325000.00
Total Face Value Of Loan:
325000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$325,800
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$328,415.33
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $325,797
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$325,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$327,786.99
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $325,000

Reviews Leave a review

This company hasn't received any reviews.

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 43.00 $6,011 $3,500 3 1 2016-12-08 Final

Sources: Kentucky Secretary of State