Search icon

RAPID SECURITY, INC.

Company Details

Name: RAPID SECURITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2001 (24 years ago)
Organization Date: 04 Jun 2001 (24 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0516899
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40410
City: Bryantsville
Primary County: Garrard County
Principal Office: P.O. BOX 131, BRYANTVILLE, KY 40410
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WILLIAM A STOCK Registered Agent

President

Name Role
William A. Stock President

Secretary

Name Role
Monica Stock Secretary

Director

Name Role
Monica Stock Director
William A. Stock Director

Incorporator

Name Role
WILLIAM A STOCK Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-05
Annual Report 2022-06-06
Annual Report 2021-06-22
Principal Office Address Change 2021-06-22

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:
1750.00
Total Face Value Of Loan:
1750.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1750
Current Approval Amount:
1750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1769.74

Sources: Kentucky Secretary of State