Search icon

UNITED CONTRACTING LLC

Company Details

Name: UNITED CONTRACTING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2017 (7 years ago)
Organization Date: 05 Dec 2017 (7 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 1003993
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 790 Enterprise Dr., Lexington, KY 405004
Place of Formation: KENTUCKY

Registered Agent

Name Role
Craig L. McCloud, Esq. Registered Agent

Organizer

Name Role
MARGARITO CASTRO Organizer

Member

Name Role
Junior Castro Member

Manager

Name Role
Junior Castro Manager

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-08-08
Registered Agent name/address change 2023-08-08
Principal Office Address Change 2023-08-08
Annual Report 2022-06-29
Annual Report 2021-08-19
Annual Report 2020-06-25
Annual Report 2019-05-29
Annual Report 2018-07-19
Registered Agent name/address change 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9776638109 2020-07-29 0457 PPP 1302 N LIMESTONE, LEXINGTON, KY, 40505-3244
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3244
Project Congressional District KY-06
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7270
Forgiveness Paid Date 2021-07-29

Sources: Kentucky Secretary of State