Search icon

OZ, LLC

Company Details

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

form 5500

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
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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
OZ LLC CBS BENEFIT PLAN 2022 462016410 2023-12-27 OZ LLC 4
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

Member

Name Role
Levi Aarron Johnson Member

Organizer

Name Role
LEVI JOHNSON Organizer

Registered Agent

Name Role
LEVI JOHNSON Registered Agent

Assumed Names

Name Status Expiration Date
TURNING WRENCHES Inactive 2018-03-15

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LA GRANGE, OLDHAM, KY, 40031-8999
Project Congressional District KY-04
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39445.25
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State