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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
JOSHUA DONALD TARTER | Registered Agent |
Name | Role |
---|---|
LU ANN TARTER | Member |
DOUGLAS TARTER | Member |
KEITH TARTER | Member |
JOSHUA TARTER | Member |
NELL TARTER | Member |
Name | Role |
---|---|
JOSHUA DONALD TARTER | Organizer |
Name | Action |
---|---|
UW DANVILLE, LLC | Old Name |
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