Search icon

RGC ENTERPRISES, INC.

Company Details

Name: RGC ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1984 (41 years ago)
Organization Date: 05 Jul 1984 (41 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0191345
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 300 ARBOR DR, SUITE 6 , DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Brooke E Rider Director
Sabryn B Howe Director
Sharon A Rider Director
CHARLES L. RIDER, JR. Director
SHARON S. RIDER Director

President

Name Role
Sharon A Rider President

Vice President

Name Role
Brooke E Rider Vice President

Incorporator

Name Role
SHARON S. RIDER Incorporator
CHARLES L. RIDER, JR. Incorporator

Registered Agent

Name Role
BROOKE ELIZABETH RIDER Registered Agent

Former Company Names

Name Action
RIDER GARDEN CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
THE JEAN LA BETH Active 2025-11-11
THE JOSEPHINA Inactive 2023-07-01
THE JOSEPHINA EVENT VENUE Inactive 2021-03-01
THE JEAN LA BETH EVENT VENUE Inactive 2021-03-01

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-13
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-03-31
Certificate of Assumed Name 2020-11-23
Certificate of Assumed Name 2020-11-11
Annual Report 2020-03-19
Annual Report 2019-04-30
Registered Agent name/address change 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823507006 2020-04-06 0457 PPP 300 ARBOR DR, DRY RIDGE, KY, 41035-9437
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DRY RIDGE, GRANT, KY, 41035-9437
Project Congressional District KY-04
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32644.11
Forgiveness Paid Date 2021-01-14
4920138300 2021-01-23 0457 PPS 129 S Main St Ste 6, Dry Ridge, KY, 41035-9406
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dry Ridge, GRANT, KY, 41035-9406
Project Congressional District KY-04
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41784.28
Forgiveness Paid Date 2022-03-31

Sources: Kentucky Secretary of State