Search icon

UNITED MAIL OHIO, LLC

Company Details

Name: UNITED MAIL OHIO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 29 Dec 1999 (25 years ago)
Organization Date: 29 Dec 1999 (25 years ago)
Last Annual Report: 17 Apr 2020 (5 years ago)
Managed By: Managers
Organization Number: 0486058
Principal Office: 1221 HARRISON AVE., CINCINNATI, OH 45214
Place of Formation: KENTUCKY

Manager

Name Role
Jeff Reist Manager
Diane Moore Manager

Organizer

Name Role
GEORGE W. THACKER, III Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
UNITED MAIL SORTING, INC. Merger
UNITED MAIL OHIO, LLC Merger
CMC PRE-SORT, INC. Merger
UNITED MAIL CINCINNATI, LLC Old Name

Filings

Name File Date
Annual Report 2020-04-17
Annual Report 2019-04-29
Annual Report 2018-04-24
Annual Report 2017-06-01
Annual Report 2016-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-27
Type:
Referral
Address:
4410 BISHOP LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711500
Current Approval Amount:
711500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
718180.19
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
868000
Current Approval Amount:
868000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
876535.33

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 451-7574
Add Date:
1992-11-23
Operation Classification:
Private(Property), U.S. Mail
power Units:
3
Drivers:
6
Inspections:
8
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 14.91 $400,000 $33,120 110 10 2006-03-30 Final

Sources: Kentucky Secretary of State