Search icon

UNITED PROPERTY GROUP LTD. LLC

Company Details

Name: UNITED PROPERTY GROUP LTD. LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2017 (7 years ago)
Authority Date: 01 Nov 2017 (7 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 1001258
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1407 GRAND AVENUE, NEWPORT, KY 41071
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED PROPERTY GROUP LTD 401(K) PROFIT SHARING PLAN AND TRUST 2020 311678622 2021-04-29 UNITED PROPERTY GROUP LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401(K) PROFIT SHARING PLAN AND TRUST 2020 311678622 2021-04-29 UNITED PROPERTY GROUP LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401(K) PROFIT SHARING PLAN AND TRUST 2019 311678622 2020-04-21 UNITED PROPERTY GROUP LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401(K) PROFIT SHARING PLAN AND TRUST 2018 311678622 2019-04-02 UNITED PROPERTY GROUP LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401(K) PROFIT SHARING PLAN AND TRUST 2017 311678622 2018-05-14 UNITED PROPERTY GROUP LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401(K) PROFIT SHARING PLAN AND TRUST 2016 311678622 2017-01-30 UNITED PROPERTY GROUP LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2017-01-30
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401 K PROFIT SHARING PLAN TRUST 2015 311678622 2016-04-06 UNITED PROPERTY GROUP LTD 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2016-04-06
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401 K PROFIT SHARING PLAN TRUST 2014 311678622 2015-07-27 UNITED PROPERTY GROUP LTD 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401 K PROFIT SHARING PLAN TRUST 2013 311678622 2014-06-04 UNITED PROPERTY GROUP LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing HEATHER LACEY
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY GROUP LTD 401 K PROFIT SHARING PLAN TRUST 2012 311678622 2013-05-21 UNITED PROPERTY GROUP LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8597811444
Plan sponsor’s address 1407 GRAND AVE, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2013-05-21
Name of individual signing UNITED PROPERTY GROUP LTD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Member

Name Role
Dan R Gorman Member

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-15
Annual Report 2021-02-24
Annual Report 2020-04-15
Annual Report 2019-03-28
Annual Report 2018-03-27
Certificate of Authority (LLC) 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8308387703 2020-05-01 0457 PPP 1407 GRAND AVE, NEWPORT, KY, 41071
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36242
Loan Approval Amount (current) 36242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36446.36
Forgiveness Paid Date 2020-11-25
9388648306 2021-01-30 0457 PPS 1407 Grand Ave, Newport, KY, 41071-2571
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46067
Loan Approval Amount (current) 46067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2571
Project Congressional District KY-04
Number of Employees 4
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46298.61
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State