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 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STIVERS 401(K) PLAN 2009 611147268 2010-10-15 STIVERS HVAC, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 8592260809
Plan sponsor’s address 1201 INDUSTRY RD., LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 611147268
Plan administrator’s name STIVERS HVAC, INC.
Plan administrator’s address 1201 INDUSTRY RD., LEXINGTON, KY, 40505
Administrator’s telephone number 8592260809

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LESLIE O'BRYAN
Valid signature Filed with authorized/valid electronic signature

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

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
Reinstatement 2022-01-05
Reinstatement Certificate of Existence 2022-01-05
Reinstatement Approval Letter Revenue 2021-12-29
Reinstatement Approval Letter UI 2021-12-29
Administrative Dissolution 2021-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307074583 0452110 2003-09-17 LOCHDALE TERRACE AND NEWBURY WAY, LEXINGTON, KY, 40514
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-19
Case Closed 2004-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2003-12-10
Abatement Due Date 2004-01-13
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763047000 2020-04-08 0457 PPP 1201 INDUSTRY ROAD, LEXINGTON, KY, 40505-3813
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267300
Loan Approval Amount (current) 267300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3813
Project Congressional District KY-06
Number of Employees 32
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270752.62
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State