Name: | OZ, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2013 (12 years ago) |
Organization Date: | 15 Feb 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0850084 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 931 N. CEDAR POINT ROAD, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OZ LLC CBS BENEFIT PLAN | 2023 | 462016410 | 2024-04-29 | OZ LLC | 4 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-10-01 |
Business code | 488410 |
Sponsor’s telephone number | 5028055991 |
Plan sponsor’s address | 1304 N ENGLISH STATION, LOUISVILLE, KY, 40233 |
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 |
Name | Role |
---|---|
Levi Aarron Johnson | Member |
Name | Role |
---|---|
LEVI JOHNSON | Organizer |
Name | Role |
---|---|
LEVI JOHNSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TURNING WRENCHES | Inactive | 2018-03-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-21 |
Annual Report | 2019-05-30 |
Annual Report | 2018-02-28 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7546837708 | 2020-05-01 | 0457 | PPP | 931 CEDAR POINT RD, LA GRANGE, KY, 40031-8999 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State