Search icon

THE RAYNOSTIX GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE RAYNOSTIX GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2000 (25 years ago)
Organization Date: 30 Nov 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0506172
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11430 WATTERSON CT., STE. 500, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD THOMAS WALKER, JR. Registered Agent

Member

Name Role
Ronald Thomas Walker, Jr Member

Organizer

Name Role
RONALD THOMAS WALKER, JR. Organizer

Form 5500 Series

Employer Identification Number (EIN):
611379212
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RICHARDSON IMAGING SERVICES Inactive 2022-11-20

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-04-09
Annual Report 2023-03-15
Annual Report 2022-03-27
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
199814.42
Total Face Value Of Loan:
199814.42
Date:
2020-05-02
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:
3600.00
Total Face Value Of Loan:
196100.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192500
Current Approval Amount:
196100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
198780.03
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199814.42
Current Approval Amount:
199814.42
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202040.13

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100006084 Standard Goods and Services - - 1700
Department CHFS - Office Of The Secretary
Category (035) AIRCRAFT AND AIRPORT, EQUIPMENT, PARTS, AND SUPPLIES
Authorization Small Purchase-Goods and Services
Executive 2500004199 Non-Professional Service - - 3500
Department CHFS - Office Of The Secretary
Category (938) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Authorization Non Professional Services
Executive 2000006074 Standard Goods and Services - - 3500
Department CHFS - Office Of The Secretary
Category (035) AIRCRAFT AND AIRPORT, EQUIPMENT, PARTS, AND SUPPLIES
Executive 2400003562 Standard Goods and Services 2024-01-01 2024-12-31 1962.5
Department CHFS - Office Of The Secretary
Category (035) AIRCRAFT AND AIRPORT, EQUIPMENT, PARTS, AND SUPPLIES
Executive 2300004270 Standard Goods and Services 2023-01-01 2023-12-31 1888.65
Department CHFS - Office Of The Secretary
Category (035) AIRCRAFT AND AIRPORT, EQUIPMENT, PARTS, AND SUPPLIES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-17 2024 Health & Family Services Cabinet Office for Children With Special Health Care Needs Maintenance And Repairs Maint Of Equipment-1099 Rept 162.5

Sources: Kentucky Secretary of State