Search icon

STERLING VENTURES, LLC

Company Details

Name: STERLING VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2004 (21 years ago)
Organization Date: 23 Mar 2004 (21 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0581928
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Medium (20-99)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1824 WALNUT HILL RD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCK SOLID 401(K) 2023 611226861 2024-07-16 STERLING VENTURES, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 212310
Sponsor’s telephone number 8592599600
Plan sponsor’s address 376 SOUTH BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing STEVE EVANS
Valid signature Filed with authorized/valid electronic signature
ROCK SOLID 401(K) 2022 611226861 2023-08-22 STERLING VENTURES, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 212310
Sponsor’s telephone number 8592599600
Plan sponsor’s address 376 SOUTH BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing STEVE EVANS
Valid signature Filed with authorized/valid electronic signature
ROCK SOLID 401(K) 2021 611226861 2022-08-11 STERLING VENTURES, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 212310
Sponsor’s telephone number 8592599600
Plan sponsor’s address 376 SOUTH BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing STEVE EVANS
Valid signature Filed with authorized/valid electronic signature
ROCK SOLID 401(K) 2020 611226861 2021-05-25 STERLING VENTURES, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 212310
Sponsor’s telephone number 8592599600
Plan sponsor’s address 376 SOUTH BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing STEVE EVANS
Valid signature Filed with authorized/valid electronic signature
ROCK SOLID 401(K) 2019 611226861 2020-08-13 STERLING VENTURES, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 212310
Sponsor’s telephone number 8592599600
Plan sponsor’s address 376 SOUTH BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing STEVE EVANS
Valid signature Filed with authorized/valid electronic signature
ROCK SOLID 401(K) 2018 611226861 2019-05-09 STERLING VENTURES, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 212310
Sponsor’s telephone number 8592599600
Plan sponsor’s address 376 SOUTH BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing STEVE EVANS
Valid signature Filed with authorized/valid electronic signature
ROCK SOLID 401(K) 2017 611226861 2018-05-11 STERLING VENTURES, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 212310
Sponsor’s telephone number 8592599600
Plan sponsor’s address 376 SOUTH BROADWAY, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing STEVE EVANS
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
SAMUEL A.B. BOONE Organizer

Registered Agent

Name Role
SAMUEL A.B. BOONE Registered Agent

Member

Name Role
The Boone Trust Member

Assumed Names

Name Status Expiration Date
STERLING MATERIALS Inactive 2014-03-23

Filings

Name File Date
App. for Certificate of Withdrawal 2025-04-10
Principal Office Address Change 2025-03-25
Annual Report 2025-02-18
Annual Report 2024-05-16
Certificate of Assumed Name 2023-05-25
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-03-04
Annual Report 2020-02-12
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070407208 2020-04-15 0457 PPP 376 S BROADWAY, LEXINGTON, KY, 40508-2512
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 860900
Loan Approval Amount (current) 860900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2512
Project Congressional District KY-06
Number of Employees 63
NAICS code 212312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 872450.41
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State