Search icon

R & R INC. OF LOUISVILLE

Company claim

Is this your business?

Get access!

Company Details

Name: R & R INC. OF LOUISVILLE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1973 (52 years ago)
Organization Date: 06 Feb 1973 (52 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0043172
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1725 MELLWOOD AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
P Gregory Sanders Secretary

President

Name Role
Paul G Sanders Jr President

Treasurer

Name Role
Christy M Sanders Treasurer

Director

Name Role
Paul G Sanders Jr. Director
ROSALIE C. SANDERS Director

Incorporator

Name Role
ROSALIE C. SANDERS Incorporator

Registered Agent

Name Role
PAUL SANDERS JR Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610854593
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-06-05
Annual Report 2024-06-05
Annual Report 2023-05-03
Annual Report 2022-05-02
Annual Report 2021-06-07

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
698900.00
Total Face Value Of Loan:
698900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-23
Type:
Prog Related
Address:
520 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-01
Type:
Prog Related
Address:
1120 LEESTOWN RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-27
Type:
Prog Related
Address:
KY STATE FAIR & EXPOSITION CENTER PHILLIPS LN, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-01
Type:
Prog Related
Address:
3475 SPURR RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-20
Type:
Prog Related
Address:
1400 STORY AVE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
698900
Current Approval Amount:
698900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
702748.74

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-10-03
Operation Classification:
Private(Property), COMMERICIAL BUSINESS
power Units:
10
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State