Search icon

ROAD DOG INDUSTRIAL, LLC

Headquarter

Company Details

Name: ROAD DOG INDUSTRIAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2007 (18 years ago)
Organization Date: 26 Oct 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0677047
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11603 SHELBYVILLE RD, SUITE 11, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of ROAD DOG INDUSTRIAL, LLC, FLORIDA M08000001354 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROAD DOG INDUSTRIAL LLC CBS BENEFIT PLAN 2023 261313702 2024-04-29 ROAD DOG INDUSTRIAL LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-31
Business code 561300
Sponsor’s telephone number 5025260177
Plan sponsor’s address 11603 SHELBYVILLE RD, SUITE 11, LOUISVILLE, KY, 40243

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROAD DOG INDUSTRIAL 401(K) PLAN 2023 261313702 2024-07-09 ROAD DOG INDUSTRIAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5024247808
Plan sponsor’s address 11603 SHELBYVILLE ROAD, STE 11, LOUISVILLE, KY, 40243
ROAD DOG INDUSTRIAL 401(K) PLAN 2022 261313702 2023-08-14 ROAD DOG INDUSTRIAL LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5024247808
Plan sponsor’s address 11603 SHELBYVILLE ROAD, STE 11, LOUISVILLE, KY, 40243
ROAD DOG INDUSTRIAL 401(K) PLAN 2021 261313702 2022-07-26 ROAD DOG INDUSTRIAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5024247808
Plan sponsor’s address 11603 SHELBYVILLE ROAD, STE 11, LOUISVILLE, KY, 40243
ROAD DOG INDUSTRIAL 401(K) PLAN 2020 261313702 2021-08-30 ROAD DOG INDUSTRIAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5024247808
Plan sponsor’s address 11603 SHELBYVILLE ROAD, STE 11, LOUISVILLE, KY, 40243
ROAD DOG INDUSTRIAL 401(K) PLAN 2019 261313702 2020-10-05 ROAD DOG INDUSTRIAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5024247808
Plan sponsor’s address 11603 SHELBYVILLE ROAD, STE 11, LOUISVILLE, KY, 40243
ROAD DOG INDUSTRIAL 401(K) PLAN 2018 261313702 2019-09-30 ROAD DOG INDUSTRIAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5024247808
Plan sponsor’s address 11603 SHELBYVILLE ROAD, STE 11, LOUISVILLE, KY, 40243
ROAD DOG INDUSTRIAL 401(K) PLAN 2017 261313702 2018-10-11 ROAD DOG INDUSTRIAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 5024247808
Plan sponsor’s address 11603 SHELBYVILLE ROAD, STE 11, LOUISVILLE, KY, 40243

Member

Name Role
Mark Barnes Ballard Member

Organizer

Name Role
BRIAN A. CROMER Organizer

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report Amendment 2023-08-28
Annual Report 2023-03-20
Annual Report 2022-06-13
Annual Report 2021-02-24
Annual Report 2020-03-05
Annual Report 2019-06-19
Annual Report 2018-05-23
Annual Report 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759337206 2020-04-15 0457 PPP 11603 SHELBYVILLE RD, LOUISVILLE, KY, 40243
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3389547.5
Loan Approval Amount (current) 3389547.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1000
Project Congressional District KY-03
Number of Employees 189
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3429280.53
Forgiveness Paid Date 2021-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200365 Other Contract Actions 2022-07-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-07-14
Termination Date 2023-09-07
Date Issue Joined 2023-02-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROAD DOG INDUSTRIAL, LLC
Role Plaintiff
Name SPARK POWER, LLC
Role Defendant

Sources: Kentucky Secretary of State