Search icon

Universal Firestop Services, Inc.

Company Details

Name: Universal Firestop Services, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2013 (11 years ago)
Organization Date: 12 Dec 2013 (11 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0874173
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: PO BOX 527, Simpsonville, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL FIRESTOP SERVICES 401K PLAN 2023 464284058 2024-10-03 UNIVERSAL FIRESTOP SERVICES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561210
Sponsor’s telephone number 5027733884
Plan sponsor’s address PO BOX 816, LAGRANGE, KY, 40031
UNIVERSAL FIRESTOP SERVICES CASH BALANCE PENSION PLAN 2023 464284058 2024-09-23 UNIVERSAL FIRESTOP SERVICES 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561210
Sponsor’s telephone number 5027733884
Plan sponsor’s address P.O. BOX 816, LAGRANGE, KY, 40031
UNIVERSAL FIRESTOP SERVICES CBS BENEFIT PLAN 2023 464284058 2024-12-30 UNIVERSAL FIRESTOP SERVICES 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 238300
Sponsor’s telephone number 5027733884
Plan sponsor’s address 445 HANNAH RD, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL FIRESTOP SERVICES 401K PLAN 2022 464284058 2023-09-16 UNIVERSAL FIRESTOP SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561210
Sponsor’s telephone number 5027733884
Plan sponsor’s address PO BOX 816, LAGRANGE, KY, 40031
UNIVERSAL FIRESTOP SERVICES CASH BALANCE PENSION PLAN 2022 464284058 2023-09-18 UNIVERSAL FIRESTOP SERVICES 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561210
Sponsor’s telephone number 5027733884
Plan sponsor’s address P.O. BOX 816, LAGRANGE, KY, 40031
UNIVERSAL FIRESTOP SERVICES CASH BALANCE PENSION PLAN 2021 464284058 2022-10-06 UNIVERSAL FIRESTOP SERVICES 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561210
Sponsor’s telephone number 5027733884
Plan sponsor’s address P.O. BOX 816, LAGRANGE, KY, 40031
UNIVERSAL FIRESTOP SERVICES 401K PLAN 2021 464284058 2022-06-14 UNIVERSAL FIRESTOP SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561210
Sponsor’s telephone number 5027733884
Plan sponsor’s address PO BOX 816, LAGRANGE, KY, 40031
UNIVERSAL FIRESTOP SERVICES 401K PLAN 2020 464284058 2021-07-06 UNIVERSAL FIRESTOP SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561210
Sponsor’s telephone number 5027733884
Plan sponsor’s address PO BOX 816, LAGRANGE, KY, 40031
UNIVERSAL FIRESTOP SERVICES CASH BALANCE PENSION PLAN 2020 464284058 2021-07-26 UNIVERSAL FIRESTOP SERVICES 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561210
Sponsor’s telephone number 5027733884
Plan sponsor’s address P.O. BOX 816, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing JASON HINES
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
BRIGETTE DEAN HINES Vice President

Treasurer

Name Role
BRIGETTE DEAN HINES Treasurer

Incorporator

Name Role
Bridgette L Dean Hines Incorporator
Jason C Hines Incorporator

Registered Agent

Name Role
JASON C HINES Registered Agent

President

Name Role
Jason Universal Firestop Services President

Secretary

Name Role
Jason Universal Firestop Services Secretary

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-02-16
Annual Report 2019-05-30
Annual Report 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458637107 2020-04-15 0457 PPP 445 HANNAH RD, SHELBYVILLE, KY, 40065-8799
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-8799
Project Congressional District KY-04
Number of Employees 6
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42986.71
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State