Search icon

UNITED SUPPLY GROUP, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423100
Sponsor’s telephone number 5022409918
Plan sponsor’s address P.O. BOX 206243, LOUISVILLE, KY, 40250

Plan administrator’s name and address

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

Organizer

Name Role
WILLIAM SMALLEY Organizer
STAN HILL Organizer

Member

Name Role
Eric K Smalley Member

Registered Agent

Name Role
ERIC K. SMALLEY Registered Agent

Filings

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