Search icon

RGF, INC.

Company Details

Name: RGF, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1998 (27 years ago)
Organization Date: 09 Feb 1998 (27 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0451907
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 153 WEST WATER ST., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LISA L REEDER Registered Agent

Secretary

Name Role
Lisa L Reeder Secretary

Treasurer

Name Role
Lisa L Reeder Treasurer

Vice President

Name Role
Robert C Reeder Vice President

Director

Name Role
Lisa L Reeder Director
Robert C Secretary Director

Incorporator

Name Role
ROBERT C. REEDER Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-16
Annual Report 2023-08-03
Annual Report 2022-03-05
Annual Report 2021-02-09
Reinstatement 2020-11-24
Reinstatement Approval Letter Revenue 2020-11-24
Reinstatement Approval Letter UI 2020-11-24
Reinstatement Certificate of Existence 2020-11-24
Administrative Dissolution 2020-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313812562 0452110 2010-06-16 KY HWY 752 DURBIN CREEK BRIDGE, CATLETTSBURG, KY, 41041
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-16
Case Closed 2010-06-18

Related Activity

Type Referral
Activity Nr 202849733
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090818500 2021-02-19 0457 PPS 3473B Cherry Grove Rd, Flemingsburg, KY, 41041-8345
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flemingsburg, FLEMING, KY, 41041-8345
Project Congressional District KY-06
Number of Employees 7
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94270.28
Forgiveness Paid Date 2021-09-01
2970837105 2020-04-11 0457 PPP PO BOX 447, FLEMINGSBURG, KY, 41041-0447
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-0447
Project Congressional District KY-06
Number of Employees 6
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71205.42
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
984871 Intrastate Non-Hazmat 2023-10-19 5000 2023 5 4 Private(Property)
Legal Name RGF INC
DBA Name -
Physical Address 153 WEST WATER STREET, FLEMINGSBURG, KY, 41041, US
Mailing Address PO BOX 447, FLEMINGSBURG, KY, 41041, US
Phone (606) 782-1527
Fax (606) 845-0711
E-mail RGFINC@WINDSTREAM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-13 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 8515.3
Executive 2023-08-16 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 16981.2

Sources: Kentucky Secretary of State