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 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
061676076
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178900.00
Total Face Value Of Loan:
178900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178900
Current Approval Amount:
178900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180865.45

Sources: Kentucky Secretary of State