Search icon

RHELCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RHELCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2001 (24 years ago)
Organization Date: 10 Aug 2001 (24 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Organization Number: 0520759
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 514 ASH ST, ELSMERE, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
HON DAVID F FESSLER Registered Agent

President

Name Role
Matthew Seever President

Director

Name Role
Matthew Seever Director

Incorporator

Name Role
ROBERT H ELLIOTT Incorporator

Assumed Names

Name Status Expiration Date
ERNIE'S GARAGE Inactive 2016-08-31

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-09-11
Annual Report 2022-03-03
Annual Report 2021-03-23
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
68623.05
Total Face Value Of Loan:
68623.05
Date:
2020-04-16
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:
65600.00
Total Face Value Of Loan:
65600.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68623.05
Current Approval Amount:
68623.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68760.3

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State