Search icon

WHITE OAK GENERAL CONTRACTORS, LLC

Headquarter

Company Details

Name: WHITE OAK GENERAL CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2017 (8 years ago)
Organization Date: 11 Sep 2017 (8 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0996389
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 6115 SCOTTSVILLE RD SUITE 9, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of WHITE OAK GENERAL CONTRACTORS, LLC, ALABAMA 000-404-400 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE OAK GENERAL CONTRACTORS, LLC CBS BENEFIT PLAN 2023 822753880 2024-12-30 WHITE OAK GENERAL CONTRACTORS, LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 236110
Sponsor’s telephone number 2702822988
Plan sponsor’s address 6115 SCOTTSVILLE RD STE 9, BOWLING GREEN, KY, 42104

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
WHITE OAK GENERAL CONTRACTORS, LLC CBS BENEFIT PLAN 2022 822753880 2023-12-27 WHITE OAK GENERAL CONTRACTORS, LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 236110
Sponsor’s telephone number 2702822988
Plan sponsor’s address 6115 SCOTTSVILLE RD STE 9, BOWLING GREEN, KY, 42104

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

Registered Agent

Name Role
ELBERT RAY JONES, JR. Registered Agent

Member

Name Role
William Tyler Austin Member
Elbert R Jones Jr Member

Organizer

Name Role
ELBERT RAY JONES JR Organizer

Filings

Name File Date
Annual Report 2025-02-21
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2020-03-02
Principal Office Address Change 2019-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217918803 2021-04-14 0457 PPS 6115 Scottsville Rd Ste 9, Bowling Green, KY, 42104-0416
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32396
Loan Approval Amount (current) 32396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-0416
Project Congressional District KY-02
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32501.29
Forgiveness Paid Date 2021-08-18
3099207205 2020-04-16 0457 PPP 6115 SCOTTSVILLE RD, BOWLING GREEN, KY, 42104-0416
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-0416
Project Congressional District KY-02
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24738.03
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State