Search icon

DIVERSIFIED AIR SYSTEMS, INC.

Company Details

Name: DIVERSIFIED AIR SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2018 (7 years ago)
Authority Date: 22 Mar 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 1015435
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 5900 CONCORD AVE., CRESTWOOD, KY 40014
Place of Formation: INDIANA

Registered Agent

Name Role
DAVID SEAN NILSEN Registered Agent

President

Name Role
Mark Eve President

Treasurer

Name Role
Birch Eve Treasurer

Vice President

Name Role
Kirk Graves Vice President

Assumed Names

Name Status Expiration Date
DIVERSIFIED AIR SYSTEMS Inactive 2023-03-27

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-25
Certificate of Assumed Name 2023-04-13
Annual Report 2023-04-10
Annual Report 2022-03-24
Annual Report 2021-06-27
Annual Report 2020-04-20
Annual Report Amendment 2019-05-01
Annual Report 2019-04-30
Certificate of Assumed Name 2018-03-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPMYM312M3033 2012-06-19 2012-07-13 2012-07-13
Unique Award Key CONT_AWD_SPMYM312M3033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5286.50
Current Award Amount 5286.50
Potential Award Amount 5286.50

Description

Title PORTABLE DUST COLLECTOR
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 4460: AIR PURIFICATION EQUIPMENT

Recipient Details

Recipient DIVERSIFIED AIR SYSTEMS INC
UEI HN5WN4NAFM55
Legacy DUNS 130402001
Recipient Address 10801 ELECTRON DR STE 204, LOUISVILLE, JEFFERSON, KENTUCKY, 402993880, UNITED STATES
PURCHASE ORDER AWARD FA812612M0146 2012-03-09 2012-04-06 2012-04-06
Unique Award Key CONT_AWD_FA812612M0146_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16536.60
Current Award Amount 16536.60
Potential Award Amount 16536.60

Description

Title SPC-1000 PORTABLE DUST/FUME COLLECTION S
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 4460: AIR PURIFICATION EQUIPMENT

Recipient Details

Recipient DIVERSIFIED AIR SYSTEMS INC
UEI HN5WN4NAFM55
Legacy DUNS 130402001
Recipient Address 10801 ELECTRON DR STE 204, LOUISVILLE, JEFFERSON, KENTUCKY, 402993880, UNITED STATES
PURCHASE ORDER AWARD FA302009PA041 2009-06-12 2009-08-26 2009-08-26
Unique Award Key CONT_AWD_FA302009PA041_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35557.00
Current Award Amount 35557.00
Potential Award Amount 35557.00

Description

Title DUST COLLECTOR
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient DIVERSIFIED AIR SYSTEMS INC
UEI HN5WN4NAFM55
Legacy DUNS 130402001
Recipient Address 10801 ELECTRON DR STE 204, LOUISVILLE, JEFFERSON, KENTUCKY, 402993880, UNITED STATES
PO AWARD SPM4A809M0017 2008-10-27 2008-11-28 2008-11-28
Unique Award Key CONT_AWD_SPM4A809M0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PORTABLE CARTRIDGE COLLECTORS (DUST COLLECTOR/AIR PURIFIERS)
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 4460: AIR PURIFICATION EQUIPMENT

Recipient Details

Recipient DIVERSIFIED AIR SYSTEMS INC
UEI HN5WN4NAFM55
Legacy DUNS 130402001
Recipient Address 10801 ELECTRON DR STE 204, LOUISVILLE, 402993880, UNITED STATES
PO AWARD V541S84507 2008-07-22 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_V541S84507_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AIR COMP CALLOUT.
Product and Service Codes Z242: MAINT-REP-ALT/HEATING & COOL PLANTS

Recipient Details

Recipient DIVERSIFIED AIR SYSTEMS INC
UEI HN5WN4NAFM55
Legacy DUNS 130402001
Recipient Address 10801 ELECTRON DR STE 204, LOUISVILLE, 402993880, UNITED STATES
PO AWARD V541S81597 2008-07-03 2008-07-13 2008-07-13
Unique Award Key CONT_AWD_V541S81597_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CALLOUT ON BOILER PLANT CONTROL AIR COMPRESSERS AN
Product and Service Codes Z242: MAINT-REP-ALT/HEATING & COOL PLANTS

Recipient Details

Recipient DIVERSIFIED AIR SYSTEMS INC
UEI HN5WN4NAFM55
Legacy DUNS 130402001
Recipient Address 10801 ELECTRON DR STE 204, LOUISVILLE, 402993880, UNITED STATES
PO AWARD V5418U0014 2008-04-23 2008-05-03 2008-05-03
Unique Award Key CONT_AWD_V5418U0014_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CALLOUT TO TROUBLE SHOOT BOILER PLANTS CONTROL AIR
Product and Service Codes Z242: MAINT-REP-ALT/HEATING & COOL PLANTS

Recipient Details

Recipient DIVERSIFIED AIR SYSTEMS INC
UEI HN5WN4NAFM55
Legacy DUNS 130402001
Recipient Address 10801 ELECTRON DR STE 204, LOUISVILLE, 402993880, UNITED STATES
PO AWARD V541U88262 2008-04-10 2008-04-20 2008-04-20
Unique Award Key CONT_AWD_V541U88262_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CALLOUT ON THE BOILER PLANT AIR COMPRESSOR AND ASS
Product and Service Codes Z242: MAINT-REP-ALT/HEATING & COOL PLANTS

Recipient Details

Recipient DIVERSIFIED AIR SYSTEMS INC
UEI HN5WN4NAFM55
Legacy DUNS 130402001
Recipient Address 10801 ELECTRON DR STE 204, LOUISVILLE, 402993880, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5391197200 2020-04-27 0457 PPP 5900 CONCORD AVE, CRESTWOOD, KY, 40014-7581
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) 129700
Loan Approval Amount (current) 129700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-7581
Project Congressional District KY-04
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131149.8
Forgiveness Paid Date 2021-06-17
8598228302 2021-01-29 0457 PPS 5900 Concord Ave, Crestwood, KY, 40014-7581
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129700
Loan Approval Amount (current) 129700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestwood, OLDHAM, KY, 40014-7581
Project Congressional District KY-04
Number of Employees 8
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130439.11
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300173 Insurance 2023-04-10 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-04-10
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name DIVERSIFIED AIR SYSTEMS, INC.
Role Plaintiff
Name WESTFIELD INSURANCE CO.,
Role Defendant

Sources: Kentucky Secretary of State