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 (10 months 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
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-29
Annual Report 2019-06-17
Annual Report 2018-06-15
Annual Report 2017-06-28
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7361377008 2020-04-07 0457 PPP 969 Thompson Road, LANCASTER, KY, 40444-8397
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, GARRARD, KY, 40444-8397
Project Congressional District KY-06
Number of Employees 2
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1769.74
Forgiveness Paid Date 2021-06-01

Sources: Kentucky Secretary of State