Search icon

ROJO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROJO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 1981 (44 years ago)
Organization Date: 31 Aug 1981 (44 years ago)
Last Annual Report: 23 Jun 2020 (5 years ago)
Organization Number: 0159415
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: 11707 U. S. 231, UTICA, KY 42376
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
JERRY MOSELEY Vice President

President

Name Role
Londa Mitchell President

Director

Name Role
R. L. MITCHELL Director
JOAN W. MITCHELL Director
LONDA L. MITCHELL Director

Incorporator

Name Role
R. L. MITCHELL Incorporator
JOAN W. MITCHELL Incorporator
LONDA L. MITCHELL Incorporator

Signature

Name Role
LONDA MITCHELL Signature

Registered Agent

Name Role
LONDA L. MITCHELL Registered Agent

Secretary

Name Role
LONDA MITCHELL Secretary

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-22
Annual Report 2020-06-23
Annual Report 2019-06-24
Annual Report 2018-06-28

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
3400.00
Total Face Value Of Loan:
3400.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3400
Current Approval Amount:
3400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3414.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State