Name: | UNIVERSAL WELDING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2002 (23 years ago) |
Organization Date: | 04 Jan 2002 (23 years ago) |
Last Annual Report: | 26 Jun 2024 (8 months ago) |
Organization Number: | 0528324 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 443 TUCKER LANE, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PXUXSPXFUY19 | 2022-12-23 | 443 TUCKER LN, BENTON, KY, 42025, 7996, USA | 443 TUCKER LN, BENTON, KY, 42025, 7996, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-12-02 |
Initial Registration Date | 2021-11-23 |
Entity Start Date | 2001-06-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 333992 |
Product and Service Codes | H900 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | VIRGIL T HOLLAND |
Role | PRESIDENT |
Address | 443 TUCKER LN., BENTON, KY, 42025, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | VIRGIL T HOLLAND |
Role | PRESIDENT |
Address | 443 TUCKER LN., BENTON, KY, 42025, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
VIRGIL T HOLLAND | Registered Agent |
Name | Role |
---|---|
Virgil T Holland | President |
Name | Role |
---|---|
Greg Mc Clain | Secretary |
Name | Role |
---|---|
Virgil T. Holland | Director |
Greg Mc Clain | Director |
Name | Role |
---|---|
VIRGIL T HOLLAND | Incorporator |
ANDREW FARLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-08-17 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-13 |
Annual Report | 2019-08-12 |
Reinstatement Certificate of Existence | 2018-12-20 |
Reinstatement | 2018-12-20 |
Reinstatement Approval Letter Revenue | 2018-12-20 |
Reinstatement Approval Letter UI | 2018-12-20 |
Sources: Kentucky Secretary of State