Search icon

PRIMROSE OIL, LLC

Company Details

Name: PRIMROSE OIL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2016 (9 years ago)
Organization Date: 27 May 2016 (9 years ago)
Last Annual Report: 28 Mar 2025 (22 days ago)
Managed By: Members
Organization Number: 0953781
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41635
City: Harold, Craynor, Galveston
Primary County: Floyd County
Principal Office: PO BOX 159, HAROLD, KY 41635
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMROSE OIL LLC CBS BENEFIT PLAN 2023 814214797 2024-12-30 PRIMROSE OIL LLC 31
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 213110
Sponsor’s telephone number 6064796253
Plan sponsor’s address 1055 ABNER FLAT RD, BEATTYVILLE, KY, 41311

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PRIMROSE OIL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 814214797 2024-06-28 PRIMROSE OIL LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 211120
Sponsor’s telephone number 6064796253
Plan sponsor’s address PO BOX 159, HAROLD, KY, 416350159

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing ELIZABETH HOWELL
Valid signature Filed with authorized/valid electronic signature
PRIMROSE OIL LLC CBS BENEFIT PLAN 2022 814214797 2023-12-27 PRIMROSE OIL LLC 30
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 213110
Sponsor’s telephone number 6064796253
Plan sponsor’s address 1055 ABNER FLAT RD, BEATTYVILLE, KY, 41311

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
PRIMROSE OIL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 814214797 2023-04-28 PRIMROSE OIL LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 211120
Sponsor’s telephone number 6064796253
Plan sponsor’s address PO BOX 159, HAROLD, KY, 416350159

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRIMROSE OIL LLC CBS BENEFIT PLAN 2021 814214797 2022-12-29 PRIMROSE OIL LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 213110
Sponsor’s telephone number 6064796253
Plan sponsor’s address 1055 ABNER FLAT RD, BEATTYVILLE, KY, 41311

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
PRIMROSE OIL LLC CBS BENEFIT PLAN 2020 814214797 2021-12-14 PRIMROSE OIL LLC 28
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 213110
Sponsor’s telephone number 6064796253
Plan sponsor’s address 1055 ABNER FLAT RD, BEATTYVILLE, KY, 41311

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

Organizer

Name Role
W BRADFORD BOONE Organizer

Registered Agent

Name Role
W. BRADFORD BOONE Registered Agent

Member

Name Role
PAUL D. GEARHEART Member

Assumed Names

Name Status Expiration Date
APPALACHIAN OIL PRODUCERS Inactive 2023-08-30

Filings

Name File Date
Annual Report 2025-03-28
Certificate of Assumed Name 2024-06-18
Annual Report 2024-03-21
Annual Report 2023-05-29
Annual Report 2022-03-22
Annual Report 2021-05-27
Annual Report 2020-06-29
Annual Report 2019-04-24
Certificate of Assumed Name 2018-08-30
Annual Report 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076577110 2020-04-11 0457 PPP 20 LAYNESVILLE RD, HAROLD, KY, 41635-9076
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) 165500
Loan Approval Amount (current) 165500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAROLD, FLOYD, KY, 41635-9076
Project Congressional District KY-05
Number of Employees 17
NAICS code 211120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166774.12
Forgiveness Paid Date 2021-01-28
3003588304 2021-01-21 0457 PPS 20 Laynesville Rd, Harold, KY, 41635-9076
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165500
Loan Approval Amount (current) 165500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harold, FLOYD, KY, 41635-9076
Project Congressional District KY-05
Number of Employees 11
NAICS code 211120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167295.56
Forgiveness Paid Date 2022-03-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2988070 Intrastate Hazmat 2023-10-05 2292 2022 5 2 Private(Property)
Legal Name PRIMROSE OIL LLC
DBA Name -
Physical Address 20 LAYNESVILLE RD, HAROLD, KY, 41635-9076, US
Mailing Address PO BOX 159, HAROLD, KY, 41635-0159, US
Phone (606) 479-6442
Fax (606) 474-2664
E-mail MOTORCARRIERSOLUTIONS@YAHOO.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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-10 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 56481

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 14.80 $18,255 $7,000 9 2 2018-06-28 Final

Sources: Kentucky Secretary of State