Search icon

R J O , INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R J O , INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1997 (28 years ago)
Organization Date: 23 May 1997 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0433418
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: PO BOX 309, SPRINGFIELD, KY. 40069, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT J. OSBORNE Registered Agent

Secretary

Name Role
Rhonda J Osborne Secretary

President

Name Role
Robert E Grubb, Jr. President

Treasurer

Name Role
Rhonda J Osborne Treasurer

Vice President

Name Role
Robert J Osborne Vice President

Incorporator

Name Role
ROBERT J OSBORNE Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-05-15
Registered Agent name/address change 2023-05-11

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,937
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,016.04
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $16,937
Jobs Reported:
2
Initial Approval Amount:
$13,541
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,541
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,609.83
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $13,541

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State