Search icon

R&T SERVICES, LLC

Company Details

Name: R&T SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2000 (25 years ago)
Organization Date: 14 Jun 2000 (25 years ago)
Last Annual Report: 03 Dec 2024 (5 months ago)
Managed By: Members
Organization Number: 0496176
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10404 WATTERSON TRAIL, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Loy E Neutz Member
Thomas W Neutz Member

Organizer

Name Role
ROU NEUTZ Organizer

Registered Agent

Name Role
Tommy Neutz Registered Agent

Assumed Names

Name Status Expiration Date
NEUTZ BROTHERS CARS, TRUCKS & VANS Inactive 2020-04-27
NEUTZ BROTHERS AUTOS TRUCKS & VANS Inactive 2010-02-02
MICHAEL BURNS & ASSOCIATES Inactive 2005-07-05

Filings

Name File Date
Annual Report Amendment 2024-12-03
Registered Agent name/address change 2024-12-03
Annual Report 2024-06-30
Annual Report 2023-05-01
Annual Report 2022-06-30
Annual Report 2021-06-21
Annual Report 2020-06-14
Annual Report 2019-06-19
Annual Report 2018-06-06
Annual Report 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190448302 2021-01-21 0457 PPS 10404 Watterson Trl, Louisville, KY, 40299-3702
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29018
Loan Approval Amount (current) 29018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3702
Project Congressional District KY-03
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29165.08
Forgiveness Paid Date 2021-08-03
5636557004 2020-04-06 0457 PPP 10404 WATTERSON TRL, LOUISVILLE, KY, 40299-3702
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3702
Project Congressional District KY-03
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29255.04
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State