Search icon

M&B Mechanical, Inc.

Company Details

Name: M&B Mechanical, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2023 (2 years ago)
Organization Date: 10 Jan 2023 (2 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1252250
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 140 Sarah Blake Ln, Versailles, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M&B MECHANICAL INC CBS BENEFIT PLAN 2023 921668605 2024-12-30 M&B MECHANICAL INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 238220
Sponsor’s telephone number 8593278092
Plan sponsor’s address 140 SARAH BLAKE LANE, VERSAILLES, KY, 40383

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
M&B MECHANICAL INC CBS BENEFIT PLAN 2022 921668605 2023-12-27 M&B MECHANICAL INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 238220
Sponsor’s telephone number 8593278092
Plan sponsor’s address 140 SARAH BLAKE LANE, VERSAILLES, KY, 40383

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

Registered Agent

Name Role
Walter G Sheets Registered Agent

President

Name Role
Walter G Sheets President

Incorporator

Name Role
Walter G Sheets Incorporator

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-28

Sources: Kentucky Secretary of State