Search icon

STIVERS HVAC, INC.

Company Details

Name: STIVERS HVAC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1988 (37 years ago)
Organization Date: 13 Oct 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0249674
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1201 INDUSTRY ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RICKY STIVERS Director
MICHAEL IRWIN Director

Incorporator

Name Role
RICKY STIVERS Incorporator
MICHAEL IRWIN Incorporator

Registered Agent

Name Role
RICKY STIVERS Registered Agent

President

Name Role
RICKY STIVERS President

Secretary

Name Role
RICKY STIVERS Secretary

Treasurer

Name Role
RICKY STIVERS Treasurer

Form 5500 Series

Employer Identification Number (EIN):
611147268
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Annual Report Amendment 2023-08-02
Annual Report 2023-05-01
Annual Report 2022-08-04

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
267300.00
Total Face Value Of Loan:
267300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-17
Type:
Prog Related
Address:
LOCHDALE TERRACE AND NEWBURY WAY, LEXINGTON, KY, 40514
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267300
Current Approval Amount:
267300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270752.62

Sources: Kentucky Secretary of State