Search icon

Cochran Mechanical, LLC

Company Details

Name: Cochran Mechanical, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2018 (7 years ago)
Organization Date: 23 Aug 2018 (7 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1031057
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1122 Cave Run Lane, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K8BNBBCL5R17 2024-10-01 4811 S 3RD ST, LOUISVILLE, KY, 40214, 2156, USA 4811 S 3RD ST, LOUISVILLE, KY, 40214, 2156, USA

Business Information

Division Name COCHRAN MECHANICAL LLC
Division Number COCHRAN ME
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-03
Initial Registration Date 2019-09-13
Entity Start Date 2018-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 813930
Product and Service Codes N041, N045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRELAWNY R COCHRAN
Address 4811 S THIRD ST, LOUISVILLE, KY, 40214, USA
Government Business
Title PRIMARY POC
Name TRELAWNY R COCHRAN
Address 4811 S THIRD ST, LOUISVILLE, KY, 40214, USA
Past Performance Information not Available

Manager

Name Role
Trelawny R Cochran Manager

Registered Agent

Name Role
Trelawny R Cochran Registered Agent
TRELAWNY R COCHRAN Registered Agent

Organizer

Name Role
Trelawny R Cochran Organizer

Filings

Name File Date
Annual Report 2024-03-13
Registered Agent name/address change 2024-03-13
Principal Office Address Change 2024-03-13
Annual Report 2023-04-07
Annual Report 2022-05-12
Annual Report 2021-02-16
Annual Report 2020-01-16
Amendment 2020-01-15
Registered Agent name/address change 2019-11-12
Principal Office Address Change 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459548307 2021-01-20 0457 PPS 631 El Dorado Dr, Elizabethtown, KY, 42701-2809
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253300
Loan Approval Amount (current) 253300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2809
Project Congressional District KY-02
Number of Employees 12
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256075.89
Forgiveness Paid Date 2022-03-03
4684937000 2020-04-04 0457 PPP 631 EL DORADO DR, ELIZABETHTOWN, KY, 42701-2809
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253300
Loan Approval Amount (current) 253300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2809
Project Congressional District KY-02
Number of Employees 17
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256117.53
Forgiveness Paid Date 2021-05-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2405158 COCHRAN MECHANICAL LLC - K8BNBBCL5R17 4811 S 3RD ST, LOUISVILLE, KY, 40214-2156
Capabilities Statement Link -
Phone Number 502-836-4432
Fax Number 502-367-0725
E-mail Address trelawny@cochranmechanicalky.com
WWW Page -
E-Commerce Website -
Contact Person TRELAWNY COCHRAN
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 8E4T4
Year Established 2018
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 813930
NAICS Code's Description Labor Unions and Similar Labor Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500003712 Standard Goods and Services - - 4827.27
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES (670) PLUMBING EQUIPMENT, FIXTURES, AND SUPPLIES
Executive 2500004286 Standard Goods and Services 2025-01-01 2025-12-31 5117.92
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (936) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Executive 2500003385 Standard Goods and Services 2024-11-01 2025-10-31 3123.46
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (936) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Mech Maint Materials & Suppls 2785.23
Executive 2025-02-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3317.5
Executive 2025-02-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Maintenance And Repairs Maint Of Equipment-1099 Rept 1848

Sources: Kentucky Secretary of State