Search icon

UNITED AMERICAN SUPPLY LLC

Company Details

Name: UNITED AMERICAN SUPPLY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2008 (17 years ago)
Organization Date: 17 Oct 2008 (17 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0715811
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40340
City: Nicholasville
Primary County: Jessamine County
Principal Office: PO BOX 893, NICHOLASVILLE, KY 40340
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T7D9PK175JM9 2023-11-02 100 DEWEY DR, STE C, NICHOLASVILLE, KY, 40356, 7122, USA P.O. BOX 893, NICHOLASVILLE, KY, 40340, 0893, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-11-21
Initial Registration Date 2008-10-31
Entity Start Date 2008-10-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 424130, 424690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARLETA TAYLOR
Role ADMIN VP
Address 100 C DEWEY DR, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name AL TAYLOR
Role PRESIDENT
Address 100 C DEWEY DR, NICHOLASVILLE, KY, 40356, USA
Past Performance
Title PRIMARY POC
Name AL TAYLOR
Address 100 C DEWEY DR, NICHOLASVILLE, KY, 40356, USA
Title ALTERNATE POC
Name ARLETA TAYLOR
Role ADMIN VP
Address 100 C DEWEY DR, NICHOLASVILLE, KY, 40356, USA

Registered Agent

Name Role
ARLETA TAYLOR Registered Agent

Organizer

Name Role
ARLETA TAYLOR Organizer
ALBERT TAYLOR Organizer

Filings

Name File Date
Registered Agent name/address change 2024-11-15
Annual Report 2024-07-12
Annual Report Amendment 2023-08-02
Annual Report 2023-07-21
Annual Report 2022-02-02
Annual Report 2021-06-22
Annual Report 2020-07-14
Annual Report 2019-01-04
Annual Report 2018-06-28
Annual Report 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095848305 2021-01-25 0457 PPS 100 Dewey Dr Ste C, Nicholasville, KY, 40356-7122
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-7122
Project Congressional District KY-06
Number of Employees 3
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30372.93
Forgiveness Paid Date 2021-08-31
1821777102 2020-04-10 0457 PPP 100-C DEWEY DR, NICHOLASVILLE, KY, 40356-7121
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-7121
Project Congressional District KY-06
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48596.16
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1981389 Intrastate Non-Hazmat 2022-07-06 - - 1 2 Private(Property)
Legal Name UNITED AMERICAN SUPPLY LLC
DBA Name -
Physical Address 100 C DEWEY DR, NICHOLASVILLE, KY, 40356, US
Mailing Address PO BOX 893, NICHOLASVILLE, KY, 40340, US
Phone (859) 881-1850
Fax (859) 885-1687
E-mail ARLETA@UNITEDAMERICANSUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000357 Other Contract Actions 2020-08-19 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2020-08-19
Termination Date 2023-04-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNITED AMERICAN SUPPLY LLC
Role Plaintiff
Name VILA BEAUTY RESOURCES, ,
Role Defendant

Sources: Kentucky Secretary of State