Search icon

RAPP & ASSOCIATES, INC.

Company Details

Name: RAPP & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1981 (44 years ago)
Organization Date: 21 Aug 1981 (44 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0159189
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Dr. , LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAPP & ASSOCIATES INC CBS BENEFIT PLAN 2023 610993070 2024-12-30 RAPP & ASSOCIATES INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 423200
Sponsor’s telephone number 5024730003
Plan sponsor’s address 3944 BARDSTOWN RD, LOUISVILLE, KY, 40218

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
RAPP & ASSOCIATES INC CBS BENEFIT PLAN 2022 610993070 2023-12-27 RAPP & ASSOCIATES INC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 423200
Sponsor’s telephone number 5024730003
Plan sponsor’s address 3944 BARDSTOWN RD, LOUISVILLE, KY, 40218

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
William Haley Registered Agent

Director

Name Role
DAN RAPP Director

Incorporator

Name Role
DAN RAPP Incorporator

President

Name Role
William Haley President

Filings

Name File Date
Principal Office Address Change 2024-06-27
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Annual Report 2022-05-11
Annual Report 2021-05-20
Annual Report 2020-06-24
Annual Report 2019-06-20
Annual Report 2018-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817587 0452110 2011-07-26 3944 BARDSTOWN ROAD, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-07-26
Case Closed 2011-07-27

Related Activity

Type Referral
Activity Nr 203110499
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712437309 2020-05-02 0457 PPP 3944 Bardstown Road, LOUISVILLE, KY, 40218
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153020
Loan Approval Amount (current) 153020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1000
Project Congressional District KY-03
Number of Employees 21
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154861.17
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2790169 Intrastate Non-Hazmat 2015-08-13 - - 4 5 Private(Property)
Legal Name RAPP & ASSOCIATES
DBA Name -
Physical Address 3944 BARDSTOWN RD, LOUISVILLE, KY, 40218, US
Mailing Address 3944 BARDSTOWN RD, LOUISVILLE, KY, 40218, US
Phone (502) 473-0003
Fax (502) 473-7269
E-mail DR@KYREALTYONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State