Search icon

REDI-ROCK STRUCTURES OF OKI, LLC

Company Details

Name: REDI-ROCK STRUCTURES OF OKI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Apr 2003 (22 years ago)
Organization Date: 16 Apr 2003 (22 years ago)
Last Annual Report: 23 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0558314
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
Principal Office: 3750 Fulton Grove Rd, Cincinnati, OH 45245
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDI-ROCK 401(K) PLAN 2023 900067013 2024-05-29 REDI-ROCK STRUCTURES OF OKI, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237210
Sponsor’s telephone number 8593569221
Plan sponsor’s address 11966 TAYLOR MILL, INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
REDI-ROCK 401(K) PLAN 2022 900067013 2023-05-31 REDI-ROCK STRUCTURES OF OKI, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237210
Sponsor’s telephone number 8593569221
Plan sponsor’s address 11966 TAYLOR MILL, INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
REDI-ROCK 401(K) PLAN 2021 900067013 2022-06-22 REDI-ROCK STRUCTURES OF OKI, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237210
Sponsor’s telephone number 8593569221
Plan sponsor’s address 11966 TAYLOR MILL, INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
REDI-ROCK 401(K) PLAN 2020 900067013 2021-08-02 REDI-ROCK STRUCTURES OF OKI, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237210
Sponsor’s telephone number 8593569221
Plan sponsor’s address 11966 TAYLOR MILL, INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-02
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
REDI-ROCK 401(K) PLAN 2019 900067013 2020-04-17 REDI-ROCK STRUCTURES OF OKI, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237210
Sponsor’s telephone number 8593569221
Plan sponsor’s address 11966 TAYLOR MILL, INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-17
Name of individual signing TIM TURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TIM L. TURTON Registered Agent

Member

Name Role
Tim L Turton Member
Josh L. Turton Member

Organizer

Name Role
TIM L. TURTON Organizer
MICHAEL A COPPAGE Organizer

Filings

Name File Date
Annual Report 2025-01-23
Annual Report 2024-03-10
Annual Report 2023-03-25
Principal Office Address Change 2023-02-07
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-01
Annual Report 2018-04-15
Annual Report Amendment 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194418501 2021-03-03 0457 PPS 11966 Taylor Mill Rd, Independence, KY, 41051-9766
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117547.8
Loan Approval Amount (current) 117547.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Independence, KENTON, KY, 41051-9766
Project Congressional District KY-04
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118360.84
Forgiveness Paid Date 2021-11-09
5058557208 2020-04-27 0457 PPP 11966 Taylor Mill Road, Independence, KY, 41051
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Independence, KENTON, KY, 41051-0001
Project Congressional District KY-04
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110136.45
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State