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 (9 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & P, INC. RETIREMENT SAVINGS PLAN 2010 610976786 2012-04-12 R & P, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 423700
Sponsor’s telephone number 6063485631
Plan sponsor’s address 7 NO NOX DRIVE, MONTICELLO, KY, 42633

Plan administrator’s name and address

Administrator’s EIN 610976786
Plan administrator’s name R & P, INC.
Plan administrator’s address 7 NO NOX DRIVE, MONTICELLO, KY, 42633
Administrator’s telephone number 6063485631

Signature of

Role Plan administrator
Date 2012-04-12
Name of individual signing ARLENE FOSTER
Valid signature Filed with authorized/valid electronic signature
R & P, INC. RETIREMENT SAVINGS PLAN 2009 610976786 2011-04-11 R & P, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 423700
Sponsor’s telephone number 6063485631
Plan sponsor’s address 7 NO NOX DRIVE, MONTICELLO, KY, 42633

Plan administrator’s name and address

Administrator’s EIN 610976786
Plan administrator’s name R & P, INC.
Plan administrator’s address 7 NO NOX DRIVE, MONTICELLO, KY, 42633
Administrator’s telephone number 6063485631

Signature of

Role Plan administrator
Date 2011-04-11
Name of individual signing ARLENE FOSTER
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-04-02
Annual Report 2019-05-23
Annual Report 2018-05-31
Name Renewal 2018-05-10
Annual Report 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9761157010 2020-04-09 0457 PPP 7 NO NOX DR, MONTICELLO, KY, 42633-2740
Loan Status Date 2020-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17673.9
Loan Approval Amount (current) 17673.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-2740
Project Congressional District KY-05
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17765.22
Forgiveness Paid Date 2020-10-14

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
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Janitorial & Mainten Supplies 395.3
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 389
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Furn/Fixt/Off Eqp Under $5,000 46.95
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 660.35
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 120

Sources: Kentucky Secretary of State