Search icon

CENTRAL KENTUCKY FIBER RESOURCES, LLC

Company Details

Name: CENTRAL KENTUCKY FIBER RESOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2002 (23 years ago)
Organization Date: 27 Mar 2002 (23 years ago)
Last Annual Report: 12 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0533802
Principal Office: 88 ROWLAND WAY, SUITE 300, NOVATO, CA 94945
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL KENTUCKY FIBER RESOURCES 401(K) PLAN 2020 611410181 2021-06-15 CENTRAL KENTUCKY FIBER RESOURCES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 562000
Sponsor’s telephone number 8592258100
Plan sponsor’s address 847 ANGLINA AVE, LEXINGTON, KY, 405222251

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing DAVID RATLIFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing DAVID RATLIFF
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY FIBER RESOURCES 401(K) PLAN 2019 611410181 2020-06-11 CENTRAL KENTUCKY FIBER RESOURCES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 562000
Sponsor’s telephone number 8592258100
Plan sponsor’s address 847 ANGLINA AVE, LEXINGTON, KY, 405222251

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing ROCHELLE HOLTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing ROCHELLE HOLTON
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY FIBER RESOURCES 401(K) PLAN 2018 611410181 2019-06-13 CENTRAL KENTUCKY FIBER RESOURCES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 562000
Sponsor’s telephone number 8592258100
Plan sponsor’s address 847 ANGLINA AVE, LEXINGTON, KY, 405222251

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing DAVID RATLIFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-13
Name of individual signing DAVID RATLIFF
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY FIBER RESOURCES 401(K) PLAN 2017 611410181 2018-07-18 CENTRAL KENTUCKY FIBER RESOURCES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 562000
Sponsor’s telephone number 8592258100
Plan sponsor’s address 847 ANGLINA AVE, LEXINGTON, KY, 405222251

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing ROCHELLE HOLTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing ROCHELLE HOLTON
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY FIBER RESOURCES 401(K) PLAN 2016 611410181 2017-05-03 CENTRAL KENTUCKY FIBER RESOURCES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 562000
Sponsor’s telephone number 8592258100
Plan sponsor’s address 847 ANGLINA AVE, LEXINGTON, KY, 405222251

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing GAYLE HODAPP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-03
Name of individual signing GAYLE HODAPP
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY FIBER RESOURCES 401(K) PLAN 2015 611410181 2017-04-19 CENTRAL KENTUCKY FIBER RESOURCES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 562000
Sponsor’s telephone number 8592258100
Plan sponsor’s address 847 ANGLINA AVE, LEXINGTON, KY, 405222251

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing GAYLE HODAPP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-19
Name of individual signing GAYLE HODAPP
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
David N. Ratliff Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
DAVID N. RATLIFF Organizer

Filings

Name File Date
Dissolution 2023-01-17
Annual Report 2022-05-12
Annual Report 2021-06-10
Annual Report 2020-06-09
Principal Office Address Change 2019-04-27
Annual Report 2019-04-27
Annual Report 2018-06-19
Annual Report 2017-05-24
Annual Report 2016-06-03
Annual Report Return 2016-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317646040 0452110 2015-05-29 847 ANGLIANA AVE, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-05-29
Case Closed 2016-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2015-08-18
Abatement Due Date 2015-09-10
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2015-08-18
Abatement Due Date 2015-09-10
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2015-08-18
Abatement Due Date 2015-09-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8106197707 2020-05-01 0457 PPP 847 ANGLIANA AVE, LEXINGTON, KY, 40508
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253232
Loan Approval Amount (current) 253232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1000
Project Congressional District KY-06
Number of Employees 26
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255933.14
Forgiveness Paid Date 2021-05-25

Sources: Kentucky Secretary of State