Search icon

UNIVERSAL COMPRESSOR SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL COMPRESSOR SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2013 (12 years ago)
Organization Date: 26 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0868117
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 111 W. VAUGHN RD., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Edward Todd Pearson Member
Monte Brian Davidson Member

Organizer

Name Role
MONTE BRIAN DAVIDSON Organizer

Registered Agent

Name Role
Monte B Davidson Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-247-9101
Contact Person:
BRIAN DAVIDSON
User ID:
P3298458

Unique Entity ID

Unique Entity ID:
Y4MYZ1BKAHC9
CAGE Code:
9YAD8
UEI Expiration Date:
2026-05-13

Business Information

Division Name:
UNIVERSAL COMPRESSOR SOLUTIONS
Activation Date:
2025-05-15
Initial Registration Date:
2024-07-12

Commercial and government entity program

CAGE number:
9YAD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
BRIAN DAVIDSON
Corporate URL:
universal.llc

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
127416 Air Registered Source-Initial Approval Issued 2015-12-30 2015-12-30
Document Name universal52070 Letters.docx
Date 2015-12-30
Document Download

Filings

Name File Date
Registered Agent name/address change 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153087.75
Total Face Value Of Loan:
153087.75
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147511.00
Total Face Value Of Loan:
147511.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$153,087.75
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,087.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,878.7
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $153,087.75
Jobs Reported:
11
Initial Approval Amount:
$147,511
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,289.33
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $110,633
Utilities: $18,439
Rent: $18,439

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 23.33 $44,500 $10,500 10 3 2024-12-12 Final

Sources: Kentucky Secretary of State