Search icon

RES KENTUCKY, LLC

Company Details

Name: RES KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1999 (26 years ago)
Organization Date: 09 Mar 1999 (26 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0470650
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 6575 WEST LOOP SOUTH, SUITE 300, BELLAIRE, TX 77401
Place of Formation: KENTUCKY
Authorized Shares: 1000

Manager

Name Role
Resource Environmental Solutions, LLC Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
VICTOR L BALTZELL JR Incorporator

Organizer

Name Role
SHEILA BROUGHTON Organizer

Former Company Names

Name Action
REDWING ECOLOGICAL SERVICES, INC. Type Conversion

Assumed Names

Name Status Expiration Date
REDWING Active 2025-12-14
REDWING ECOLOGICAL SERIVCES Active 2025-12-14

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-02
Annual Report 2022-05-17
Principal Office Address Change 2021-07-28
Registered Agent name/address change 2021-07-28
Annual Report 2021-07-27
Certificate of Assumed Name 2020-12-10
Certificate of Assumed Name 2020-12-10
Articles of Organization (LLC) 2020-11-16
Annual Report 2020-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1042227102 2020-04-09 0457 PPP 1139 S 4TH ST, LOUISVILLE, KY, 40203-3101
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371300
Loan Approval Amount (current) 371300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-3101
Project Congressional District KY-03
Number of Employees 25
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 373342.15
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State