Search icon

UNIVERSAL INSTALLATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL INSTALLATIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1989 (36 years ago)
Authority Date: 26 Sep 1989 (36 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0263617
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: PO Box 34102, LOUISVILLE, KY 40232
Place of Formation: INDIANA

Director

Name Role
Richard Anthony Ciresi Director
RICHARD A. CIRESI Director

President

Name Role
Richard Anthony Ciresi President

Treasurer

Name Role
Bonnie Katheryn Ciresi Treasurer

Registered Agent

Name Role
RICHARD A. CIRESI Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
351413528
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
AIRE SERV OF LEXINGTON Expiring 2025-10-23
AIRE SERV OF ELIZABETHTOWN Expiring 2025-10-23
AIRE SERV OF LOUISVILLE Inactive 2021-04-12
MR. ROOTER OF LOUISVILLE Inactive 2017-12-20
AIRE SERV HEATING AND AIR CONDITIONING OF LOUISVILLE Inactive 2011-01-18

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-03-03
Registered Agent name/address change 2024-03-03
Annual Report 2024-03-03
Annual Report 2023-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-03
Type:
Prog Related
Address:
1 AUDUBON PLAZA DR, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-23
Type:
Prog Related
Address:
1015 MAGAZINE STREET, LOUISVILLE, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-10-01
Type:
Prog Related
Address:
6700 MIDLAND AVE, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-06-16
Type:
Complaint
Address:
1903 CAMPLUS PLACE, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-10
Type:
Planned
Address:
5120 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409888.85
Current Approval Amount:
409888.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
414133.73
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409800
Current Approval Amount:
409800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
414122.55

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State