Search icon

The United Group, Inc.

Company Details

Name: The United Group, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 2010 (15 years ago)
Organization Date: 25 Aug 2010 (15 years ago)
Last Annual Report: 03 Mar 2017 (8 years ago)
Organization Number: 0769978
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2000 Vince Rd., Nicholasville, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Amneh Khatib President

Registered Agent

Name Role
TIM NEASE Registered Agent

Incorporator

Name Role
Amneh Khatib Incorporator

Assumed Names

Name Status Expiration Date
AUTO PLAZA USA Inactive 2022-03-03
AUTO PLAZA, USA Inactive 2015-08-26

Filings

Name File Date
Administrative Dissolution 2018-10-16
Registered Agent name/address change 2018-04-25
Registered Agent name/address change 2018-03-26
Registered Agent name/address change 2017-10-08
Annual Report 2017-03-03
Certificate of Assumed Name 2017-03-03
Annual Report 2016-06-13
Registered Agent name/address change 2015-05-18
Annual Report 2015-05-18
Annual Report 2014-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700463 Consumer Credit 2017-11-27 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2017-11-27
Termination Date 2018-03-12
Date Issue Joined 2018-01-09
Section 1601
Status Terminated

Parties

Name SLOAN
Role Plaintiff
Name The United Group, Inc.
Role Defendant

Sources: Kentucky Secretary of State