Search icon

RJK I INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RJK I INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1993 (32 years ago)
Organization Date: 16 Apr 1993 (32 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Organization Number: 0314046
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1820 TAYLOR AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONALD J KORDES Registered Agent

President

Name Role
RONALD J. KORDES President

Incorporator

Name Role
WILLIAM P. REED Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001888624
Phone:
5024731200

Latest Filings

Form type:
D
File number:
021-417393
Filing date:
2021-10-18
File:

Form 5500 Series

Employer Identification Number (EIN):
611236645
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Former Company Names

Name Action
OHIO VALLEY VOLLEYBALL CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
KIVA SPORTS Inactive 2022-10-23
KENTUCKY INDIANA VOLLEYBALL ACADEMY Inactive 2022-10-23
KENTUCKY INDIANA VOLLEYBALL ASSOCIATION Inactive 2007-12-16
KIVA - KENTUCKIANA VOLLEYBALL ACADEMY Inactive 2007-12-16
LOUISVILLE VOLLEYBALL CLUB Inactive 2007-12-16

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-05-29
Annual Report 2023-04-26
Annual Report 2022-05-25
Amendment 2022-02-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
111500.00
Total Face Value Of Loan:
111500.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111500
Current Approval Amount:
111500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112258.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State