Search icon

LOUISVILLE R.V. CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE R.V. CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1991 (34 years ago)
Organization Date: 23 Dec 1991 (34 years ago)
Last Annual Report: 24 Feb 2021 (4 years ago)
Organization Number: 0294502
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 11425 BEARCAMP ROAD, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIMOTHY EUGENE ATKINS Registered Agent

President

Name Role
Timothy E Atkins President

Vice President

Name Role
Kelley M Atkins Vice President

Director

Name Role
TIMOTHY E. ATKINS Director
KELLEY M. ATKINS Director

Incorporator

Name Role
TIMOTHY E. ATKINS Incorporator

Unique Entity ID

CAGE Code:
44CA1
UEI Expiration Date:
2015-03-10

Business Information

Activation Date:
2014-03-10
Initial Registration Date:
2005-09-07

Commercial and government entity program

CAGE number:
44CA1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
TIM ATKINS
Corporate URL:
http://www.louisvillerv.com

Filings

Name File Date
Dissolution 2021-10-22
Registered Agent name/address change 2021-08-23
Principal Office Address Change 2021-02-24
Annual Report 2021-02-24
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$45,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,320.31
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State