Name: | UNITED SUPPLY GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2001 (24 years ago) |
Organization Date: | 20 Aug 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0520649 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 6844 BARDSTOWN RD # 540, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED SUPPLY GROUP, LLC DEFINED BENEFIT PLAN | 2009 | 611395413 | 2010-08-17 | UNITED SUPPLY GROUP, LLC | 2 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611395413 |
Plan administrator’s name | UNITED SUPPLY GROUP, LLC |
Plan administrator’s address | P.O. BOX 206243, LOUISVILLE, KY, 40250 |
Administrator’s telephone number | 5022409918 |
Signature of
Role | Plan administrator |
Date | 2010-08-17 |
Name of individual signing | WILLIAM K. SMALLEY, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-08-17 |
Name of individual signing | WILLIAM K. SMALLEY, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
WILLIAM SMALLEY | Organizer |
STAN HILL | Organizer |
Name | Role |
---|---|
Eric K Smalley | Member |
Name | Role |
---|---|
ERIC K. SMALLEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-12 |
Principal Office Address Change | 2022-01-12 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-20 |
Registered Agent name/address change | 2020-03-20 |
Annual Report | 2019-07-10 |
Sources: Kentucky Secretary of State