Search icon

ONE SOURCE LOGISTICS LLC

Company Details

Name: ONE SOURCE LOGISTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2008 (17 years ago)
Organization Date: 16 Apr 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0703013
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4545 BISHOP LANE, SUITE 100, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONE SOURCE LOGISTICS LLC CBS BENEFIT PLAN 2023 262309141 2024-04-29 ONE SOURCE LOGISTICS LLC 36
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488510
Sponsor’s telephone number 5027499084
Plan sponsor’s address 4545 BISHOP LANE, LOUISVILLE, KY, 40218

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
ONE SOURCE LOGISTICS LLC CBS BENEFIT PLAN 2022 262309141 2023-12-27 ONE SOURCE LOGISTICS LLC 32
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488510
Sponsor’s telephone number 5027499084
Plan sponsor’s address 4545 BISHOP LANE, LOUISVILLE, KY, 40218

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
ONE SOURCE LOGISTICS LLC CBS BENEFIT PLAN 2021 262309141 2022-12-29 ONE SOURCE LOGISTICS LLC 28
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488510
Sponsor’s telephone number 5027499084
Plan sponsor’s address 4545 BISHOP LANE, LOUISVILLE, KY, 40218

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
ONE SOURCE LOGISTICS LLC CBS BENEFIT PLAN 2020 262309141 2021-12-14 ONE SOURCE LOGISTICS LLC 26
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488510
Sponsor’s telephone number 5027499084
Plan sponsor’s address 4545 BISHOP LANE, LOUISVILLE, KY, 40218

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
ONE SOURCE LOGISTICS LLC CBS BENEFIT PLAN 2019 262309141 2020-12-23 ONE SOURCE LOGISTICS LLC 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 488510
Sponsor’s telephone number 5027499084
Plan sponsor’s address 4545 BISHOP LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Brandon M Whiting Member
David Louis Dennison Member
Charles Clinton Shipley III Member

Organizer

Name Role
DAVID L. DENNISON Organizer

Registered Agent

Name Role
CHARLES C SHIPLEY III Registered Agent

Assumed Names

Name Status Expiration Date
ONE SOURCE TRANSPORTATION Inactive 2019-01-14

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-07-11
Annual Report 2023-02-08
Annual Report 2022-05-17
Annual Report 2021-03-08
Annual Report 2020-02-20
Annual Report 2019-04-23
Annual Report 2018-04-19
Annual Report 2017-03-22
Registered Agent name/address change 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393197108 2020-04-10 0457 PPP 4545 BISHOP LN Ste 100, LOUISVILLE, KY, 40218-4531
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476100
Loan Approval Amount (current) 476100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-4531
Project Congressional District KY-03
Number of Employees 32
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479763.33
Forgiveness Paid Date 2021-01-20

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 16.81 $18,969 $17,500 18 5 2019-09-26 Final

Sources: Kentucky Secretary of State