Search icon

UNIVERSAL WELDING SERVICES, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
VIRGIL T HOLLAND Registered Agent

President

Name Role
Virgil T Holland President

Secretary

Name Role
Greg Mc Clain Secretary

Director

Name Role
Virgil T. Holland Director
Greg Mc Clain Director

Incorporator

Name Role
VIRGIL T HOLLAND Incorporator
ANDREW FARLEY Incorporator

Filings

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