Search icon

THE RANGE, INC.

Company Details

Name: THE RANGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1992 (33 years ago)
Organization Date: 25 Nov 1992 (33 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0307868
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1201 MAN O'WAR BLVD., LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES A. PHILPOTT, JR. Registered Agent

President

Name Role
W S Farish President

Vice President

Name Role
R Mark Mielbrecht Vice President

Incorporator

Name Role
JAMES A. PHILPOTT, JR. Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-06-14
Annual Report 2023-06-14
Annual Report 2022-07-01
Annual Report 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
103500.00
Total Face Value Of Loan:
103500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103500
Current Approval Amount:
103500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
104296.38

Sources: Kentucky Secretary of State