Search icon

R & P, INC.

Company Details

Name: R & P, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1980 (45 years ago)
Organization Date: 05 Sep 1980 (45 years ago)
Last Annual Report: 10 Apr 2025 (2 months ago)
Organization Number: 0149558
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 7 NO NOX DRIVE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1200

President

Name Role
ARLENE FOSTER President

Secretary

Name Role
ARLENE FOSTER Secretary

Vice President

Name Role
JASON FOSTER Vice President

Director

Name Role
Jason Foster Director
Arlene Foster Director
Jonathan Foster Director
Joanna Gregory Director
JOYCE T. LYONS Director
PAUL FOSTER Director
RUSSELL LYONS Director
ARLENE FOSTER Director

Incorporator

Name Role
RUSSELL LYONS Incorporator
PAUL FOSTER Incorporator

Registered Agent

Name Role
JASON FOSTER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610976786
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LYONS PLUMBING & ELECTRIC SUPPLY Inactive 2023-09-25

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-03-13
Annual Report 2023-05-15
Annual Report 2022-05-05
Annual Report 2021-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
17673.90
Total Face Value Of Loan:
17673.90

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17673.9
Current Approval Amount:
17673.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17765.22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 1041.9
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 525.2
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Mech Maint Materials & Suppls 637.55
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 431.2
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 266.05

Sources: Kentucky Secretary of State