Search icon

UNITED WAREHOUSING COMPANY, LLC

Company Details

Name: UNITED WAREHOUSING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2014 (11 years ago)
Organization Date: 25 Jun 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0890658
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1800 KATE DRIVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED WAREHOUSING CBS BENEFIT PLAN 2023 471199230 2024-12-30 UNITED WAREHOUSING 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 531130
Sponsor’s telephone number 8592360773
Plan sponsor’s address 1800 KATE AVE, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
UNITED WAREHOUSING CBS BENEFIT PLAN 2022 471199230 2023-12-27 UNITED WAREHOUSING 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 531130
Sponsor’s telephone number 8592360773
Plan sponsor’s address 1800 KATE AVE, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOSHUA DONALD TARTER Registered Agent

Member

Name Role
LU ANN TARTER Member
DOUGLAS TARTER Member
KEITH TARTER Member
JOSHUA TARTER Member
NELL TARTER Member

Organizer

Name Role
JOSHUA DONALD TARTER Organizer

Former Company Names

Name Action
UW DANVILLE, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-26
Annual Report 2023-04-13
Annual Report 2022-04-06
Annual Report 2021-04-19
Annual Report 2020-04-07
Annual Report 2019-05-22
Annual Report 2018-05-09
Annual Report 2017-09-11
Reinstatement 2016-06-08

Sources: Kentucky Secretary of State