Search icon

RALBOW, INC.

Company Details

Name: RALBOW, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1991 (34 years ago)
Organization Date: 05 Aug 1991 (34 years ago)
Last Annual Report: 09 Jun 2023 (2 years ago)
Organization Number: 0289356
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6011 BROWNSBORO PARK BLVD #F, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOSEPH H. HERTZMAN President

Incorporator

Name Role
S. ARNOLD LYNCH Incorporator

Registered Agent

Name Role
JOSEPH H. HERTZMAN Registered Agent

Secretary

Name Role
ALLEN F. HERTZMAN Secretary

Treasurer

Name Role
ALLEN F. HERTZMAN Treasurer

Assumed Names

Name Status Expiration Date
RALLY'S, BOWLING GREEN Inactive 2013-07-15

Filings

Name File Date
Reinstatement Approval Letter UI 2024-11-20
Administrative Dissolution 2024-10-12
Annual Report 2023-06-09
Annual Report 2022-05-17
Annual Report 2021-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
126900.00
Total Face Value Of Loan:
126900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126900
Current Approval Amount:
126900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127692.69

Sources: Kentucky Secretary of State