Name: | Unified Sign and Design, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2019 (5 years ago) |
Organization Date: | 01 Jan 2020 (5 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1081060 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 224 E JACOB STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DY7MV8FL7EQ5 | 2023-10-05 | 224 E JACOB ST, LOUISVILLE, KY, 40203, 2342, USA | 224 E JACOB ST, LOUISVILLE, KY, 40203, 2342, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.unifiedsign.com |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-10-18 |
Initial Registration Date | 2020-02-12 |
Entity Start Date | 2020-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238990, 339950, 423440, 423990, 541430, 541890 |
Product and Service Codes | 7690, 9905 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MIKE MEADOWS |
Role | SALES |
Address | 224 E JACOB ST, LOUISVILLE, KY, 40203, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MIKE MEADOWS |
Role | SALES |
Address | 224 E JACOB ST, LOUISVILLE, KY, 40203, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIFIED SIGN AND DESIGN CBS BENEFIT PLAN | 2023 | 844042571 | 2024-12-30 | UNIFIED SIGN AND DESIGN | 8 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
SARAH DIXON | Registered Agent |
Brent Chadwick Gaunce | Registered Agent |
Name | Role |
---|---|
SARAH DIXON | Manager |
Name | Role |
---|---|
Brent Chadwick Gaunce | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-02-13 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-15 |
Reinstatement | 2021-12-15 |
Reinstatement Approval Letter Revenue | 2021-12-15 |
Reinstatement Certificate of Existence | 2021-12-15 |
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-02-19 |
Registered Agent name/address change | 2020-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5309247008 | 2020-04-05 | 0457 | PPP | 224 E. JACOB ST, LOUISVILLE, KY, 40203-2342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State