Name: | Unified Services Holding, Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2019 (6 years ago) |
Organization Date: | 13 Feb 2019 (6 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Organization Number: | 1048417 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | Po Box 1510, Whitley City, KY 42653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Tyler Hibbard | Registered Agent |
Jessica Burke | Registered Agent |
Name | Role |
---|---|
James Benny Gibson | Director |
Shane Douglas Haste | Director |
Name | Role |
---|---|
James Benny Gibson | Officer |
Shane Douglas Haste | Officer |
Name | Role |
---|---|
Jessica Burke | Incorporator |
Name | Action |
---|---|
Unified Services Holding, Inc | Merger |
Name | Status | Expiration Date |
---|---|---|
LONDON MORTUARY SERVICE & CREMATORY | Inactive | 2024-02-28 |
SOUTHEASTERN KENTUCKY MORTUARY SERVICES | Inactive | 2024-02-28 |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Certificate of Assumed Name | 2024-05-20 |
Certificate of Assumed Name | 2024-05-20 |
Annual Report | 2023-03-22 |
Annual Report | 2022-07-01 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2019-07-11 |
Annual Report | 2019-07-11 |
Certificate of Assumed Name | 2019-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6086077001 | 2020-04-06 | 0457 | PPP | 40 GLENVIEW RD, LONDON, KY, 40741-9019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State