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 (4 days 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 |
Name | Role |
---|---|
RICK D. MCGEE | Registered Agent |
Name | Role |
---|---|
Rick D McGee | President |
Name | Role |
---|---|
Nicole M McGee | Secretary |
Name | Role |
---|---|
Belinda H McGee | Vice President |
Name | Role |
---|---|
Michael D McGee | Treasurer |
Name | Role |
---|---|
OCIE MCGEE | Director |
RICK MCGEE | Director |
Name | Role |
---|---|
OCIE MCGEE | Incorporator |
Name | Action |
---|---|
MCGEE PEST CONTROL OF MURRAY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PYRAMID TERMITE AND PEST CONTROL | Inactive | 2003-07-15 |
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 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-29 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7283787202 | 2020-04-28 | 0457 | PPP | 1302 N. 12TH ST, MURRAY, KY, 42071-3529 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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