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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
RICKY STIVERS | Director |
MICHAEL IRWIN | Director |
Name | Role |
---|---|
RICKY STIVERS | Incorporator |
MICHAEL IRWIN | Incorporator |
Name | Role |
---|---|
RICKY STIVERS | Registered Agent |
Name | Role |
---|---|
RICKY STIVERS | President |
Name | Role |
---|---|
RICKY STIVERS | Secretary |
Name | Role |
---|---|
RICKY STIVERS | Treasurer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307074583 | 0452110 | 2003-09-17 | LOCHDALE TERRACE AND NEWBURY WAY, LEXINGTON, KY, 40514 | |||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State