Search icon

REBECCA-RUTH CANDY, INC.

Company Details

Name: REBECCA-RUTH CANDY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1964 (61 years ago)
Organization Date: 27 Feb 1964 (61 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0043694
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 801 SCHENKEL LANE, SUITE 100, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN BOOE Incorporator
RUTH HANLY BOOE Incorporator
ANNIE LOUISE COTTON Incorporator

President

Name Role
Charles A Booe President

Vice President

Name Role
David Neville Vice President
Sarah M Booe Vice President

Director

Name Role
Sarah M Booe Director
Charles A Booe Director
David Neville Director

Registered Agent

Name Role
CHARLES A. BOOE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-SNBA-1023 Special Nonbeverage Alcohol License Active 2024-05-17 2013-06-25 - 2025-06-30 116 E 2nd St, Frankfort, Franklin, KY 40601

Assumed Names

Name Status Expiration Date
KENTUCKY KITCHENS Inactive -
KENTUCKY KITCHEN Inactive 2020-01-25
REBECCA-RUTH, INC Inactive 2019-03-17
BOURBON TRAIL DISTRIBUTORS Inactive 2013-12-11
ACCENT PUBLISHING CO. Inactive 2005-01-25
AMUSEMENT VENDING CO. Inactive 2005-01-25

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report Amendment 2020-05-06
Principal Office Address Change 2020-05-06
Annual Report 2020-04-14
Renewal of Assumed Name Return 2019-09-26
Annual Report 2019-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104274121 0452110 1987-11-19 112 1/2 E. 2ND ST., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-19
Case Closed 1987-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404787002 2020-04-09 0457 PPP 116 E 2ND ST, FRANKFORT, KY, 40601-2902
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120985.25
Loan Approval Amount (current) 120985.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-2902
Project Congressional District KY-01
Number of Employees 34
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121654.03
Forgiveness Paid Date 2020-11-03
3835688302 2021-01-22 0457 PPS 116 E 2nd St, Frankfort, KY, 40601-2902
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120508.43
Loan Approval Amount (current) 120508.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-2902
Project Congressional District KY-01
Number of Employees 22
NAICS code 311352
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121422.29
Forgiveness Paid Date 2021-10-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 438.5
Executive 2025-01-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 396.95
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 406.8
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 289.3
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 648.99
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Agriculture Supplies Other Supplies And Parts 250
Executive 2024-08-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 385.65
Executive 2023-09-18 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 369.9
Executive 2023-07-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 373.4

Sources: Kentucky Secretary of State