Search icon

THE INSTALLATION SOURCE, INC.

Headquarter

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 (2 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

Links between entities

Type Company Name Company Number State
Headquarter of THE INSTALLATION SOURCE, INC., CONNECTICUT 1240001 CONNECTICUT
Headquarter of THE INSTALLATION SOURCE, INC., FLORIDA F19000005042 FLORIDA

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

President

Name Role
Michael Kenneth McMahan President

Incorporator

Name Role
JOHN C. ROACH Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Annual Report 2024-04-04
Annual Report 2023-01-13
Annual Report 2022-05-03
Annual Report 2021-02-15
Annual Report 2020-01-28
Annual Report 2019-02-01
Annual Report 2018-06-29
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7482568401 2021-02-12 0457 PPS 710 E Main St, Lexington, KY, 40502-1668
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325800
Loan Approval Amount (current) 325800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1668
Project Congressional District KY-06
Number of Employees 30
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328415.33
Forgiveness Paid Date 2021-12-07
4356087006 2020-04-03 0457 PPP 710 EAST MAIN ST, LEXINGTON, KY, 40502-1602
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1602
Project Congressional District KY-06
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 327786.99
Forgiveness Paid Date 2021-02-18

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