Search icon

BUCK VENTURES, LLC

Company Details

Name: BUCK VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2004 (21 years ago)
Organization Date: 23 Jun 2004 (21 years ago)
Last Annual Report: 07 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0588966
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 436 SHIMMERING MOON DRIVE , SOMERSET , KY 42503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCK VENTURES LLC CBS BENEFIT PLAN 2022 201329971 2023-12-27 BUCK VENTURES LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 332700
Sponsor’s telephone number 8593397266
Plan sponsor’s address 205 HELMSLEY LANE, VERSAILLES, KY, 40383

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
BUCK VENTURES LLC CBS BENEFIT PLAN 2021 201329971 2022-12-29 BUCK VENTURES LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 332700
Sponsor’s telephone number 8593397266
Plan sponsor’s address 205 HELMSLEY LANE, VERSAILLES, KY, 40383

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
BUCK VENTURES LLC CBS BENEFIT PLAN 2020 201329971 2021-12-14 BUCK VENTURES LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 332700
Sponsor’s telephone number 8593397266
Plan sponsor’s address 205 HELMSLEY LANE, VERSAILLES, KY, 40383

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES A. BUCK Registered Agent

Member

Name Role
James Buck Member

Organizer

Name Role
JOHN D. MEYERS, JR Organizer

Former Company Names

Name Action
JR BUCK INDUSTRIES, LLC Old Name
C & D MANUFACTURING, LLC Old Name

Assumed Names

Name Status Expiration Date
C&D MANUFACTURING Inactive 2011-01-11

Filings

Name File Date
Dissolution 2023-05-01
Annual Report 2022-06-07
Principal Office Address Change 2021-12-16
Registered Agent name/address change 2021-12-16
Annual Report 2021-06-03
Amendment 2020-09-23
Principal Office Address Change 2020-08-20
Registered Agent name/address change 2020-08-20
Annual Report 2020-06-03
Annual Report 2019-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919992 0452110 2013-10-30 600 ADCOLOR DRIVE, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-10-30
Case Closed 2013-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570097100 2020-04-15 0457 PPP 600 ADCOLOR DR, LEXINGTON, KY, 40511
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182572
Loan Approval Amount (current) 182572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 16
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184445.7
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1554510 Intrastate Non-Hazmat 2012-10-10 - - 1 1 DELIVERY OF ITEMS PRODUCED BY COMPANY
Legal Name JR BUCK INDUSTRIES LLC
DBA Name C & D MANUFACTURING
Physical Address 600 ADCOLOR DRIVE, LEXINGTON, KY, 40511, US
Mailing Address 600 ADCOLOR DRIVE, LEXINGTON, KY, 40511, US
Phone (859) 288-7543
Fax (859) 288-7548
E-mail BUCKR@JRBUCKINDUSTRIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $5,081 $5,000 13 2 2019-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.00 $119,990 $7,000 11 2 2017-10-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.25 $108,205 $7,000 9 2 2016-09-29 Final

Sources: Kentucky Secretary of State