Search icon

RJH SOUND SOLUTIONS, LLC

Company Details

Name: RJH SOUND SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2001 (24 years ago)
Organization Date: 27 Mar 2001 (24 years ago)
Last Annual Report: 18 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0513102
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 87 GUNPOWDER RDG, FORT THOMAS, KY 41075-1050
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

Organizer

Name Role
W. THOMAS FISHER Organizer

Filings

Name File Date
Annual Report 2024-09-18
Principal Office Address Change 2024-01-19
Registered Agent name/address change 2024-01-18
Annual Report 2023-08-07
Annual Report 2022-04-21
Annual Report 2021-04-21
Annual Report 2020-03-17
Annual Report 2019-05-10
Annual Report 2018-05-09
Annual Report 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155667809 2020-05-01 0457 PPP 52 HENRY AVE, FORT THOMAS, KY, 41075
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7600
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State