Search icon

R&B MCGEE INVESTMENTS, INC.

Company Details

Name: R&B MCGEE INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1984 (41 years ago)
Organization Date: 08 Feb 1984 (41 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Organization Number: 0186450
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 709 Wakefield St, Bowling Green, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RICK D. MCGEE Registered Agent

President

Name Role
Rick D McGee President

Secretary

Name Role
Nicole M McGee Secretary

Vice President

Name Role
Belinda H McGee Vice President

Treasurer

Name Role
Michael D McGee Treasurer

Director

Name Role
OCIE MCGEE Director
RICK MCGEE Director

Incorporator

Name Role
OCIE MCGEE Incorporator

Former Company Names

Name Action
MCGEE PEST CONTROL OF MURRAY, INC. Old Name

Assumed Names

Name Status Expiration Date
PYRAMID TERMITE AND PEST CONTROL Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-10
Principal Office Address Change 2025-03-10
Registered Agent name/address change 2025-03-10
Amendment 2024-07-05
Annual Report 2024-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
137675.00
Total Face Value Of Loan:
137675.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137675
Current Approval Amount:
137675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138372.8

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2023-08-25 2024 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Exterminating/Pest Control Services 125

Sources: Kentucky Secretary of State