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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-15 |
Name of individual signing | JOHN DZIEDZIC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
John Thomas Dziedzic | Member |
Name | Role |
---|---|
JOHN T. DZIEDZIC | Organizer |
Name | Role |
---|---|
JOHN DZIEDZIC | Registered Agent |
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 |
Name | Action |
---|---|
FIRST PLUS MORTGAGE GROUP LLC | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State