Search icon

RPJ, LLC

Company Details

Name: RPJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2001 (24 years ago)
Organization Date: 10 Aug 2001 (24 years ago)
Last Annual Report: 30 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 0520741
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 811 CORPORATE DR, STE 303, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
Jefferson Graue Manager

Organizer

Name Role
RONALD C SWITZER Organizer

Registered Agent

Name Role
JEFFERSON D. GRAUE Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-30
Annual Report 2020-06-29
Annual Report 2019-05-09
Annual Report 2018-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
52400.00
Total Face Value Of Loan:
52400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52400
Current Approval Amount:
52400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52680.92

Sources: Kentucky Secretary of State