Search icon

UNITED DYNAMICS ADVANCED TECHNOLOGIES CORPORATION

Company Details

Name: UNITED DYNAMICS ADVANCED TECHNOLOGIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 1997 (28 years ago)
Organization Date: 13 Jan 1997 (28 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0426891
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 2681 Coral Ridge Rd., Brooks, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LL CAVOTE Registered Agent

President

Name Role
Laurie Lee Cavote President

Secretary

Name Role
Jon Santino Cavote Secretary

Treasurer

Name Role
Tina Rose Sage Treasurer

Incorporator

Name Role
RICHARD OSTER Incorporator

Filings

Name File Date
Annual Report Amendment 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report Amendment 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2024-03-07
Annual Report 2023-08-22
Annual Report 2022-05-16
Annual Report 2021-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308982354 0452110 2005-08-01 3046 BRECKENRIDGE LN #LL4, LOUISVILLE, KY, 40220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-11
Case Closed 2005-09-16

Related Activity

Type Complaint
Activity Nr 205276884
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-08-24
Abatement Due Date 2005-09-27
Nr Instances 1
Nr Exposed 15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6009138401 2021-02-09 0457 PPS 2681 Coral Ridge Rd, Brooks, KY, 40109-5207
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471400
Loan Approval Amount (current) 471400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooks, BULLITT, KY, 40109-5207
Project Congressional District KY-02
Number of Employees 39
NAICS code 339999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 482936.21
Forgiveness Paid Date 2023-07-13
8768467007 2020-04-08 0457 PPP 2681 CORAL RIDGE RD, BROOKS, KY, 40109-5207
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471400
Loan Approval Amount (current) 471400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKS, BULLITT, KY, 40109-5207
Project Congressional District KY-02
Number of Employees 33
NAICS code 339999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477397.26
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State