Search icon

RICH LANDS HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICH LANDS HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0485945
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 825 SOUTH DIXIE STREET, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 4200

Registered Agent

Name Role
Natalie Lynch Registered Agent

Treasurer

Name Role
Laura Lee Hays Treasurer

Vice President

Name Role
Natalie Elizabeth Lynch Vice President

Director

Name Role
William Joseph Curry Director
Natalie Elizabeth Lynch Director
Laura Lee Hays Director

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

President

Name Role
Laura Lee Hays President

Secretary

Name Role
Natalie Elizabeth Lynch Secretary

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-29
Registered Agent name/address change 2023-02-22
Annual Report 2023-02-22
Annual Report 2022-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
63043.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State