Search icon

HOLLENBACH-OAKLEY, LLC

Company Details

Name: HOLLENBACH-OAKLEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Feb 2003 (22 years ago)
Organization Date: 06 Feb 2003 (22 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0553767
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12451 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLENBACH-OAKLEY, LLC 401(K) RETIREMENT SAVINGS PLAN 2023 061676076 2024-04-10 HOLLENBACH-OAKLEY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 12451 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
HOLLENBACH OAKLEY LLC CBS BENEFIT PLAN 2023 061676076 2024-12-30 HOLLENBACH OAKLEY LLC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 531210
Sponsor’s telephone number 5022451290
Plan sponsor’s address 12451 PLANTSIDE DR, LOUISVILLE, KY, 40299

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
HOLLENBACH-OAKLEY, LLC 401(K) RETIREMENT SAVINGS PLAN 2022 061676076 2023-04-14 HOLLENBACH-OAKLEY, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 12451 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
HOLLENBACH OAKLEY LLC CBS BENEFIT PLAN 2022 061676076 2023-12-27 HOLLENBACH OAKLEY LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 531210
Sponsor’s telephone number 5022451290
Plan sponsor’s address 12451 PLANTSIDE DR, LOUISVILLE, KY, 40299

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
HOLLENBACH OAKLEY LLC CBS BENEFIT PLAN 2021 061676076 2022-12-29 HOLLENBACH OAKLEY LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 531210
Sponsor’s telephone number 5022451290
Plan sponsor’s address 12451 PLANTSIDE DR, LOUISVILLE, KY, 40299

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
HOLLENBACH-OAKLEY, LLC 401(K) RETIREMENT SAVINGS PLAN 2021 061676076 2022-05-09 HOLLENBACH-OAKLEY, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY, 40223
HOLLENBACH-OAKLEY, LLC 401(K) RETIREMENT SAVINGS PLAN 2020 061676076 2021-07-09 HOLLENBACH-OAKLEY, LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing BECKY BARNETT
Valid signature Filed with authorized/valid electronic signature
HOLLENBACH-OAKLEY, LLC 401(K) RETIREMENT SAVINGS PLAN 2020 061676076 2021-07-12 HOLLENBACH-OAKLEY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY, 40223
HOLLENBACH-OAKLEY, LLC 401(K) RETIREMENT SAVINGS PLAN 2019 061676076 2020-05-18 HOLLENBACH-OAKLEY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY, 40223
HOLLENBACH-OAKLEY, LLC 401(K) RETIREMENT SAVINGS PLAN 2018 061676076 2019-07-12 HOLLENBACH-OAKLEY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY, 40223
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/06/26/20180626065721P030021935655001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY, 40223
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/12/20170712113616P030039555623001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY, 40223
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/13/20160713112239P030000804569001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 5022531200
Plan sponsor’s address 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY, 40223

Registered Agent

Name Role
JOHN P. HOLLENBACH, CO. Registered Agent

Member

Name Role
John P. Hollenbach, Sr. Member
Gregory W Oakley Member

Organizer

Name Role
JOHN P HOLLENBACH, SR Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-05-17
Principal Office Address Change 2022-05-17
Annual Report 2021-06-17
Registered Agent name/address change 2021-06-17
Annual Report 2020-06-15
Annual Report 2019-06-14
Annual Report 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5755527009 2020-04-06 0457 PPP 13307 MAGISTERIAL DR, LOUISVILLE, KY, 40223-4212
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178900
Loan Approval Amount (current) 178900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4212
Project Congressional District KY-03
Number of Employees 7
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 180865.45
Forgiveness Paid Date 2021-05-21

Sources: Kentucky Secretary of State