Search icon

Unified Sign and Design, LLC

Company Details

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

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

Business Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 339900
Sponsor’s telephone number 5026652918
Plan sponsor’s address 226 E JACOB ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

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

Registered Agent

Name Role
SARAH DIXON Registered Agent
Brent Chadwick Gaunce Registered Agent

Manager

Name Role
SARAH DIXON Manager

Organizer

Name Role
Brent Chadwick Gaunce Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2342
Project Congressional District KY-03
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15152.88
Forgiveness Paid Date 2021-04-23

Sources: Kentucky Secretary of State