Search icon

NKY MECHANICAL AND ELECTRIC, LLC

Company Details

Name: NKY MECHANICAL AND ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2016 (9 years ago)
Organization Date: 22 Mar 2016 (9 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0947876
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41059
City: Melbourne
Primary County: Campbell County
Principal Office: 7212 Mary Ingles Hwy, Melbourne, KY 41059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NKY MECHANICAL AND ELECTRIC LLC CBS BENEFIT PLAN 2023 812050901 2024-12-30 NKY MECHANICAL AND ELECTRIC LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333510
Sponsor’s telephone number 8592402771
Plan sponsor’s address 9035 PERSIMMON GROVE PIKE, ALEXANDRIA, KY, 41001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NKY MECHANICAL AND ELECTRIC LLC CBS BENEFIT PLAN 2022 812050901 2023-12-27 NKY MECHANICAL AND ELECTRIC LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333510
Sponsor’s telephone number 8592402771
Plan sponsor’s address 9035 PERSIMMON GROVE PIKE, ALEXANDRIA, KY, 41001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NKY MECHANICAL AND ELECTRIC LLC CBS BENEFIT PLAN 2021 812050901 2022-12-29 NKY MECHANICAL AND ELECTRIC LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333510
Sponsor’s telephone number 8592402771
Plan sponsor’s address 9035 PERSIMMON GROVE PIKE, ALEXANDRIA, KY, 41001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NKY MECHANICAL AND ELECTRIC LLC CBS BENEFIT PLAN 2020 812050901 2021-12-14 NKY MECHANICAL AND ELECTRIC LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333510
Sponsor’s telephone number 8592402771
Plan sponsor’s address 9035 PERSIMMON GROVE PIKE, ALEXANDRIA, KY, 41001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NKY MECHANICAL AND ELECTRIC LLC CBS BENEFIT PLAN 2019 812050901 2020-12-23 NKY MECHANICAL AND ELECTRIC LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 333510
Sponsor’s telephone number 8592402771
Plan sponsor’s address 9035 PERSIMMON DR, ALEXANDRIA, KY, 41001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
David James Meyer Member

Filings

Name File Date
Annual Report 2025-02-24
Principal Office Address Change 2024-10-22
Annual Report 2024-03-26
Annual Report 2023-05-12
Annual Report 2022-07-19
Annual Report 2021-02-21
Principal Office Address Change 2020-08-07
Annual Report 2020-08-04
Annual Report 2019-05-06
Annual Report 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243607200 2020-04-28 0457 PPP 7212 MARY INGLES HWY, MELBOURNE, KY, 41059-9304
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 83200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, CAMPBELL, KY, 41059-9304
Project Congressional District KY-04
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83993.25
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State