Search icon

UNITED INSTALLS LLC

Company Details

Name: UNITED INSTALLS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2012 (13 years ago)
Organization Date: 17 Jan 2012 (13 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0810006
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1368 COX AVENUE, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSHUA EDWARD APPELMAN Registered Agent

Organizer

Name Role
JOSH APPELMAN Organizer

Assumed Names

Name Status Expiration Date
EQUITY GROUP PROPERTY MANAGEMENT LLC Active 2028-05-01
APCON Property Restoration Expiring 2025-04-28
Blujay Inactive 2023-06-22
Ameripro Inactive 2023-06-21
UNITED NORTH Inactive 2020-06-23
UNITED SOUTH LLC Inactive 2020-04-13

Filings

Name File Date
Annual Report 2024-08-28
Certificate of Assumed Name 2023-05-01
Annual Report 2023-03-23
Registered Agent name/address change 2022-03-06
Annual Report 2022-03-06
Annual Report 2021-06-22
Certificate of Assumed Name 2020-04-28
Registered Agent name/address change 2020-04-16
Annual Report 2020-02-21
Annual Report Amendment 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3401708407 2021-02-04 0457 PPS 1368 Cox Ave, Erlanger, KY, 41018-1002
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289410
Loan Approval Amount (current) 289410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-1002
Project Congressional District KY-04
Number of Employees 18
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291796.64
Forgiveness Paid Date 2021-12-06
3291467104 2020-04-11 0457 PPP 1368 Cox Ave., ERLANGER, KY, 41018-1002
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289400
Loan Approval Amount (current) 289400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1002
Project Congressional District KY-04
Number of Employees 18
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292238.5
Forgiveness Paid Date 2021-04-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.74 $25,384 $25,000 14 8 2019-06-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.43 $38,968 $24,500 7 7 2018-07-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.77 $7,500 $7,000 5 2 2017-01-26 Final

Sources: Kentucky Secretary of State