Search icon

R. AND D. ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. AND D. ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1990 (36 years ago)
Organization Date: 14 Feb 1990 (36 years ago)
Last Annual Report: 27 Apr 2022 (3 years ago)
Organization Number: 0269112
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 4051 MADISSON PIKE, COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SONJA G. SALYERS Registered Agent

President

Name Role
Bradford D. Salyers President

Secretary

Name Role
Sonja G. Salyers Secretary

Treasurer

Name Role
Sonja G Salyers Treasurer

Director

Name Role
Sonja G Salyers Director
Bradford D Salyers Director
DONAVIN R. SALYERS Director
ROBERT R. MCCUNE Director

Incorporator

Name Role
DONAVIN R. SALYERS Incorporator

Unique Entity ID

CAGE Code:
6T8M3
UEI Expiration Date:
2014-08-12

Business Information

Activation Date:
2013-08-12
Initial Registration Date:
2012-10-31

Commercial and government entity program

CAGE number:
6T8M3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
DONAVIN SALYERS

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-27
Principal Office Address Change 2022-04-27
Annual Report 2021-08-13
Annual Report 2020-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
41800.00
Total Face Value Of Loan:
41800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-17
Type:
Planned
Address:
100 10TH STREET, CATLETTSBURG, KY, 41129
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2016-01-20
Type:
Planned
Address:
100 10TH STREET, CATLETTSBURG, KY, 41129
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2016-01-20
Type:
Planned
Address:
101 53RD STREET, ASHLAND, KY, 41105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-02
Type:
Planned
Address:
100 10TH STREET, CATLETTSBURG, KY, 41102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-02
Type:
Planned
Address:
100 10TH STREET, CATLETTSBURG, KY, 41129
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,351.53
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $41,800

Court Cases

Court Case Summary

Filing Date:
2007-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
R. AND D. ASSOCIATES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State