Search icon

UNIVERSAL SERVICES, INC.

Company Details

Name: UNIVERSAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1952 (73 years ago)
Organization Date: 02 May 1952 (73 years ago)
Last Annual Report: 02 Apr 2020 (5 years ago)
Organization Number: 0053344
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1315 FORD AVE, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Marlene Blanford Vice President

President

Name Role
Gene Blanford President

Signature

Name Role
GENE BLANFORD Signature

Incorporator

Name Role
S. J. CLARK Incorporator
MAUREEN S. CLARK Incorporator
CHAS. BIXLER Incorporator

Registered Agent

Name Role
GENE BLANFORD Registered Agent

Former Company Names

Name Action
KENTUCKY TILE AND MARBLE COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-02
Annual Report 2019-08-15
Annual Report 2018-04-12
Annual Report 2017-08-17
Annual Report 2016-03-14
Annual Report 2015-04-10
Annual Report 2014-04-02
Annual Report 2013-03-27
Principal Office Address Change 2012-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14801567 0452110 1984-07-09 2621 CONCORD TERRACE, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-09
Case Closed 1984-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1984-08-27
Abatement Due Date 1984-09-04
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State