Search icon

UNIVERSAL LINEN SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL LINEN SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Aug 2004 (21 years ago)
Organization Date: 06 Aug 2004 (21 years ago)
Last Annual Report: 04 Apr 2025 (4 months ago)
Managed By: Managers
Organization Number: 0591868
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1803 COMMERCE ROAD, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Manager

Name Role
Richard Thompson Austin Manager

Organizer

Name Role
RICHARD THOMPSON AUSTIN Organizer

Registered Agent

Name Role
RICHARD THOMPSON AUSTIN Registered Agent

Unique Entity ID

CAGE Code:
3UVC6
UEI Expiration Date:
2017-02-22

Business Information

Activation Date:
2016-02-23
Initial Registration Date:
2004-04-29

Commercial and government entity program

CAGE number:
3UVC6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-02-14

Contact Information

POC:
ROBYN R WIGGINTON

Form 5500 Series

Employer Identification Number (EIN):
010701868
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
118
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2565 Wastewater No Exposure Certification Approval Issued 2016-03-04 2016-03-04
Document Name No Exposure Confirmation KYNE00492.pdf
Date 2016-03-07
Document Download
2565 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2013-12-16 2016-03-04
Document Name Coverage Letter.pdf
Date 2013-12-17
Document Download

Former Company Names

Name Action
RTA, LLC Old Name
UNIVERSAL LINEN SERVICE, INC. Merger

Assumed Names

Name Status Expiration Date
HASSLER TEXTILE SERVICES Inactive 2023-06-11

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-04-03
Annual Report 2023-03-20
Annual Report 2022-03-23
Annual Report 2021-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-10
Type:
Complaint
Address:
1803 COMMERCE RD., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-13
Type:
FollowUp
Address:
1807 COMMERCE RD., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-23
Type:
Accident
Address:
1807 COMMERCE RD., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-04
Type:
Complaint
Address:
1807 COMMERCE RD, LOUISVILLE, KY, 40208
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
193
Initial Approval Amount:
$1,722,120
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,722,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,734,168.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,722,118
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 635-8796
Add Date:
2002-11-26
Operation Classification:
Private(Property)
power Units:
19
Drivers:
23
Inspections:
40
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNIVERSAL LINEN SERVICE, LLC
Party Role:
Plaintiff
Party Name:
JOHN-KENYON AMERICAN EYE INSTI
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
UNIVERSAL LINEN SERVICE, LLC
Party Role:
Plaintiff
Party Name:
CHEROKEE CHEMICAL CO., INC.
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JAMA
Party Role:
Plaintiff
Party Name:
UNIVERSAL LINEN SERVICE, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Laundry & Cleaning-1099 Rept 214.75
Executive 2025-01-22 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Laundry & Cleaning-1099 Rept 429.5
Executive 2025-01-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Laundry & Cleaning-1099 Rept 201.3
Executive 2025-01-08 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Laundry & Cleaning-1099 Rept 220.58
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Laundry & Cleaning-1099 Rept 434.9

Sources: Kentucky Secretary of State