Search icon

RIGHTMYER DISSOLUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHTMYER DISSOLUTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 1988 (37 years ago)
Organization Date: 25 Jul 1988 (37 years ago)
Last Annual Report: 05 Apr 2022 (3 years ago)
Organization Number: 0246351
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 129 N. 4TH. ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT H. RIGHTMYER, JR. Registered Agent

Director

Name Role
Robert H Rightmyer Director
ROBERT H. RIGHTMYER, JR. Director

Officer

Name Role
Robert H Rightmyer Officer

Incorporator

Name Role
ROBERT H. RIGHTMYER, JR. Incorporator

Former Company Names

Name Action
RIGHTMYER INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-05
Amendment 2022-02-24
Annual Report 2021-02-09
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24744.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State