Search icon

UNITED FINANCIAL GROUP, LLC

Headquarter

Company Details

Name: UNITED FINANCIAL GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2002 (23 years ago)
Organization Date: 16 Apr 2002 (23 years ago)
Last Annual Report: 23 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0535115
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 2500 HERMITAGE WAY, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of UNITED FINANCIAL GROUP, LLC, ALABAMA 000-543-527 ALABAMA
Headquarter of UNITED FINANCIAL GROUP, LLC, ILLINOIS LLC_07345542 ILLINOIS
Headquarter of UNITED FINANCIAL GROUP, LLC, COLORADO 20191147892 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED FINANCIAL LLC 2021 364497469 2022-07-15 UNITED FINANCIAL GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522292
Sponsor’s telephone number 5023969234
Plan sponsor’s address 2500 HERMITAGE WAY, LOUISVILLE, KY, 40242

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing JOHN DZIEDZIC
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
John Thomas Dziedzic Member

Organizer

Name Role
JOHN T. DZIEDZIC Organizer

Registered Agent

Name Role
JOHN DZIEDZIC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB1372 Mortgage Broker Closed - Surrendered License - - - - 2500 Hermitage WayLouisville , KY 40242
Department of Financial Institutions MC384199 Mortgage Company Closed - Surrendered License - - - - 2500 Hermitage WayLouisville , KY 40242

Former Company Names

Name Action
FIRST PLUS MORTGAGE GROUP LLC Old Name

Filings

Name File Date
Dissolution 2023-04-10
Annual Report 2023-03-23
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-18
Registered Agent name/address change 2017-09-13
Principal Office Address Change 2017-09-13
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3984757209 2020-04-27 0457 PPP 9406 HOBBLEBUSH ST, PROSPECT, KY, 40059-7667
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197700
Loan Approval Amount (current) 197700
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 Unanswered
Project Address PROSPECT, JEFFERSON, KY, 40059-7667
Project Congressional District KY-03
Number of Employees 14
NAICS code 522291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200191.56
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State