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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
ARLETA TAYLOR | Registered Agent |
Name | Role |
---|---|
ARLETA TAYLOR | Organizer |
ALBERT TAYLOR | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1821777102 | 2020-04-10 | 0457 | PPP | 100-C DEWEY DR, NICHOLASVILLE, KY, 40356-7121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000357 | Other Contract Actions | 2020-08-19 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AMERICAN SUPPLY LLC |
Role | Plaintiff |
Name | VILA BEAUTY RESOURCES, , |
Role | Defendant |
Sources: Kentucky Secretary of State