Search icon

RBF SERVICES, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
611210805
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
145500.00
Total Face Value Of Loan:
145500.00
Date:
2020-04-13
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:
189100.00
Total Face Value Of Loan:
189100.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189100
Current Approval Amount:
189100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191574.06
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145500
Current Approval Amount:
145500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146174.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State