Search icon

ORACLE CONSTRUCTION, LLC

Company Details

Name: ORACLE CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Sep 2003 (21 years ago)
Organization Date: 22 Sep 2003 (21 years ago)
Last Annual Report: 01 Oct 2024 (5 months ago)
Managed By: Managers
Organization Number: 0568517
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10401 COVERED BRIDGE ROAD, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARYN WINTER Registered Agent

Manager

Name Role
Caryn Winter Manager

Organizer

Name Role
D. KEVIN RYAN Organizer

Former Company Names

Name Action
DALEMARK CONSTRUCTION, LLC Old Name

Assumed Names

Name Status Expiration Date
DALEMARK CONSTRUCTION, LLC Inactive 2014-09-22

Filings

Name File Date
Annual Report 2024-10-01
Annual Report 2023-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30
Annual Report 2021-06-30
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2020-06-30
Annual Report 2019-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
1777830016160081 Department of Agriculture 10.438 - SECTION 538 RURAL RENTAL HOUSING GUARANTEED LOANS 2007-12-12 2007-12-12 SEC. 538 GUARANTEED RURAL RENTAL HOUSING LOANS - SUBSIDIZED
Recipient ORACLE CONSTRUCTION LLC
Recipient Name Raw CHILEWICH APARTMENTS LIMITED PARTNERSHIP
Recipient UEI FUG2Q4LN4P71
Recipient DUNS 148063030
Recipient Address 1221 S 4TH STREET, LOUISVILLE, OLDHAM, KENTUCKY, 40203-0000
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 116748.00
Face Value of Direct Loan 1242000.00
Link View Page

Sources: Kentucky Secretary of State