Search icon

ROCKET MAN, INC.

Headquarter

Company Details

Name: ROCKET MAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1992 (33 years ago)
Organization Date: 17 Aug 1992 (33 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Organization Number: 0304178
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2249 COMMERCE PKWY, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 170000

Links between entities

Type Company Name Company Number State
Headquarter of ROCKET MAN, INC., FLORIDA F15000001133 FLORIDA

Registered Agent

Name Role
MARK A. HAERTZEN Registered Agent

Director

Name Role
JON BEDNARSKI Director
DAN WEINTRAUB Director
MARK A. HAERTZEN Director
JOHN HAERTZEN Director
GERRY WILLINGER Director

Incorporator

Name Role
MARK A. HAERTZEN Incorporator

President

Name Role
Mark Haertzen President

Filings

Name File Date
Dissolution 2023-12-29
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-04-07
Annual Report 2020-02-19
Annual Report 2019-06-13
Annual Report 2018-04-10
Annual Report 2017-06-13
Annual Report 2016-04-05
Annual Report 2015-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306328964 0452110 2003-05-14 2812 SOUTH HIGHWAY 393, LA GRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-14
Case Closed 2003-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2003-05-29
Abatement Due Date 2003-06-17
Nr Instances 1
Nr Exposed 2
304293046 0452110 2001-07-24 2812 SOUTH HIGHWAY 393, LA GRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-24
Case Closed 2001-07-24
301735551 0452110 1996-12-09 412 EAST MAIN ST., LA GRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-09
Case Closed 1997-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031001 2
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 11
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1997-03-19
Abatement Due Date 1997-03-27
Nr Instances 1
Nr Exposed 11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4804278310 2021-01-23 0457 PPS 2249 Commerce Pkwy, Lagrange, KY, 40031-8763
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163660
Loan Approval Amount (current) 163660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrange, OLDHAM, KY, 40031-8763
Project Congressional District KY-04
Number of Employees 9
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 165314.54
Forgiveness Paid Date 2022-02-03

Sources: Kentucky Secretary of State