Search icon

RBF SERVICES, INC.

Company Details

Name: RBF SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1991 (34 years ago)
Organization Date: 19 Aug 1991 (34 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0289873
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 300 BUTTERMILK PIKE STE 322, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RBF SERVICES INC 401K PLAN 2023 611210805 2024-04-22 RBF SERVICES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 8593318081
Plan sponsor’s address 300 BUTTERMILK PIKE STE 322, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing JENNIFER HERN
Valid signature Filed with authorized/valid electronic signature
RBF SERVICES INC 401K PLAN 2022 611210805 2023-05-08 RBF SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 8593318081
Plan sponsor’s address 300 BUTTERMILK PIKE STE 322, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing JENNIFER HERN
Valid signature Filed with authorized/valid electronic signature
RBF SERVICES INC 401K PLAN 2021 611210805 2022-06-01 RBF SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 8593318081
Plan sponsor’s address 300 BUTTERMILK PIKE STE 322, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing TODD REED
Valid signature Filed with authorized/valid electronic signature
RBF SERVICES INC 401K PLAN 2020 611210805 2021-07-07 RBF SERVICES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541219
Sponsor’s telephone number 8593318081
Plan sponsor’s address 300 BUTTERMILK PIKE STE 322, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing TODD REED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing TODD REED
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Jennifer M. Hern Secretary

Vice President

Name Role
Phyllis B Reed Vice President
Todd W. Reed Vice President

Director

Name Role
Todd W Reed Director
Phyllis B Reed Director
John A Reed Director
Jennifer M. Hern Director

Incorporator

Name Role
JOHN A. REED Incorporator

Registered Agent

Name Role
JOHN A. REED Registered Agent

President

Name Role
John A Reed President

Assumed Names

Name Status Expiration Date
BOTTOM LINE SERVICES Inactive 2023-10-05

Filings

Name File Date
Certificate of Assumed Name 2025-02-07
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-01-19
Certificate of Assumed Name 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834117101 2020-04-12 0457 PPP 300 Buttermilk Pike, LAKESIDE PARK, KY, 41017-2151
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189100
Loan Approval Amount (current) 189100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKESIDE PARK, KENTON, KY, 41017-2151
Project Congressional District KY-04
Number of Employees 15
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191574.06
Forgiveness Paid Date 2021-08-05
8851428602 2021-03-25 0457 PPS 300 Buttermilk Pike Ste 322, Lakeside Park, KY, 41017-3924
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeside Park, KENTON, KY, 41017-3924
Project Congressional District KY-04
Number of Employees 19
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146174.96
Forgiveness Paid Date 2021-09-14

Sources: Kentucky Secretary of State