Search icon

SLICK ROLLERS, LLC

Company Details

Name: SLICK ROLLERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1999 (26 years ago)
Organization Date: 14 Jun 1999 (26 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0475642
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8065 PRODUCTION DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLICK ROLLERS LLC CBS BENEFIT PLAN 2023 611353220 2024-12-30 SLICK ROLLERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 332610
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DR, FLORENCE, KY, 41042

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
SLICK ROLLERS, LLC 401(K) PLAN 2023 611353220 2024-05-09 SLICK ROLLERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address P.O. BOX 176895, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
SLICK ROLLERS LLC CBS BENEFIT PLAN 2022 611353220 2023-12-27 SLICK ROLLERS LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 332610
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DR, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SLICK ROLLERS, LLC 401(K) PLAN 2022 611353220 2023-06-15 SLICK ROLLERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address P.O. BOX 176895, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
SLICK ROLLERS LLC CBS BENEFIT PLAN 2021 611353220 2022-12-29 SLICK ROLLERS LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 332610
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DR, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SLICK ROLLERS, LLC 401(K) PLAN 2021 611353220 2022-08-08 SLICK ROLLERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DRIVE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
SLICK ROLLERS, LLC 401(K) PLAN 2020 611353220 2021-08-10 SLICK ROLLERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DRIVE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
SLICK ROLLERS, LLC 401(K) PLAN 2019 611353220 2020-06-11 SLICK ROLLERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DRIVE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
SLICK ROLLERS, LLC 401(K) PLAN 2018 611353220 2019-06-06 SLICK ROLLERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address P.O. BOX 176895, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JOHN WADE CLARK
Valid signature Filed with authorized/valid electronic signature
SLICK ROLLERS, LLC 401(K) PLAN 2017 611353220 2018-05-18 SLICK ROLLERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address P.O. BOX 176895, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing JOHN WADE CLARK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/08/09/20170809124152P040077533095001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address P.O. BOX 176895, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing JOHN WADE CLARK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/08/11/20160811095010P030008509895001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DR, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing JOHN WADE CLARK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/09/17/20150917072341P040005269613001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DR, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing JOHN WADE CLARK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/08/26/20140826142101P040032590239001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 237100
Sponsor’s telephone number 8595860500
Plan sponsor’s address 8065 PRODUCTION DR, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing JOHN WADE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
GREGG W. GARRISON Member
JOHN Wade CLARK Member

Registered Agent

Name Role
DAVID R. RICH Registered Agent

Manager

Name Role
DAVID R. RICH Manager

Organizer

Name Role
DAVID J. WHEATLEY Organizer

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-04-24
Annual Report 2022-03-22
Annual Report 2021-03-31
Annual Report 2020-03-26
Annual Report 2019-05-09
Annual Report 2018-06-08
Annual Report 2017-05-30
Annual Report 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7061438410 2021-02-11 0457 PPS 8065 Production Dr, Florence, KY, 41042-3046
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80263.3
Loan Approval Amount (current) 80263.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-3046
Project Congressional District KY-04
Number of Employees 5
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80691.37
Forgiveness Paid Date 2021-08-24
5996217000 2020-04-06 0457 PPP 8065 production dr, FLORENCE, KY, 41042-3046
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82250
Loan Approval Amount (current) 77475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-3046
Project Congressional District KY-04
Number of Employees 5
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77992.19
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State