Search icon

R & P FOODS, LLC

Company Details

Name: R & P FOODS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1996 (29 years ago)
Authority Date: 20 Aug 1996 (29 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0420264
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 402 NORTH MAIN STREET, FRANKLIN, KY 42134
Place of Formation: TENNESSEE

Manager

Name Role
MIKE REESE Manager

Organizer

Name Role
JAMES R. PORTER Organizer

Registered Agent

Name Role
MICHAEL W. REESE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
621649455
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-26

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:
123635.00
Total Face Value Of Loan:
123635.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123635
Current Approval Amount:
123635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124207.45

Sources: Kentucky Secretary of State