Search icon

THE OAKS CREDIT CORP., INC.

Company Details

Name: THE OAKS CREDIT CORP., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1996 (29 years ago)
Organization Date: 16 Apr 1996 (29 years ago)
Last Annual Report: 16 Apr 2018 (7 years ago)
Organization Number: 0414844
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1041 FISHER LANE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE OAKS CREDIT CORP., INC. 401(K) PLAN 2017 611302938 2018-10-22 THE OAKS CREDIT CORP., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522291
Sponsor’s telephone number 2707690055
Plan sponsor’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2018-10-21
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-21
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
THE OAKS CREDIT CORP., INC. 401(K) PLAN 2017 611302938 2018-05-17 THE OAKS CREDIT CORP., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522291
Sponsor’s telephone number 2707690055
Plan sponsor’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
THE OAKS CREDIT CORP., INC. 401(K) PLAN 2016 611302938 2017-02-06 THE OAKS CREDIT CORP., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522291
Sponsor’s telephone number 2707690055
Plan sponsor’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-06
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
THE OAKS CREDIT CORP., INC. 401(K) PLAN 2015 611302938 2016-03-24 THE OAKS CREDIT CORP., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522291
Sponsor’s telephone number 2707690055
Plan sponsor’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2016-03-24
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-24
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
THE OAKS CREDIT CORP., INC. 401(K) PLAN 2014 611302938 2015-06-02 THE OAKS CREDIT CORP., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522291
Sponsor’s telephone number 2707690055
Plan sponsor’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-02
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
THE OAKS CREDIT CORP., INC. 401(K) PLAN 2013 611302938 2014-02-17 THE OAKS CREDIT CORP., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522291
Sponsor’s telephone number 2707690055
Plan sponsor’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2014-02-17
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
THE OAKS CREDIT CORP., INC. 401(K) PLAN 2012 611302938 2013-02-20 THE OAKS CREDIT CORP., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522291
Sponsor’s telephone number 2707690055
Plan sponsor’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2013-02-20
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-20
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature
THE OAKS CREDIT CORP., INC. 401(K) PLAN 2011 611302938 2012-10-05 THE OAKS CREDIT CORP., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522291
Sponsor’s telephone number 2707370055
Plan sponsor’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 611302938
Plan administrator’s name THE OAKS CREDIT CORP., INC.
Plan administrator’s address 1041 FISHER LANE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707370055

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing DEBORAH ROUNTREE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WAYNE ROUNTREE Registered Agent

Secretary

Name Role
Deborah H Rountree Secretary

Treasurer

Name Role
Deborah H Rountree Treasurer

President

Name Role
Wayne Rountree President

Director

Name Role
Wayne Rountree Director
Deborah H Rountree Director

Incorporator

Name Role
LINDA R. MARCUM Incorporator
RAYMOND CARL MARCUM Incorporator
DEBORAH H. ROUNTREE Incorporator
WAYNE ROUNTREE Incorporator

Vice President

Name Role
Deborah H Rountree Vice President

Filings

Name File Date
Dissolution 2018-12-14
Annual Report 2018-04-16
Annual Report 2017-06-01
Annual Report 2016-03-24
Annual Report 2015-06-16
Annual Report 2014-03-31
Registered Agent name/address change 2013-04-29
Principal Office Address Change 2013-04-29
Annual Report 2013-04-29
Annual Report 2012-06-22

Sources: Kentucky Secretary of State