Search icon

RLH ENTERPRISES, INC

Company Details

Name: RLH ENTERPRISES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2001 (23 years ago)
Organization Date: 17 Dec 2001 (23 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0527257
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
Principal Office: 12308 RANGELAND BLVD., 12308 RANGELAND BLVD., ODESSA, ODESSA, FL 33556
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSHUA HARGROVE Registered Agent

President

Name Role
Joshua M Hargrove President

Director

Name Role
Joshua M Hargrove Director

Incorporator

Name Role
LINDA B. THOMAS, ESQ. Incorporator

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-18
Registered Agent name/address change 2023-03-18
Registered Agent name/address change 2022-03-28
Annual Report 2022-03-04
Agent Resignation 2022-02-09
Principal Office Address Change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-05-29
Annual Report 2019-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7646517104 2020-04-14 0457 PPP 11 Saras Lane, GREENVILLE, KY, 42345
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78500
Loan Approval Amount (current) 78500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MUHLENBERG, KY, 42345-0001
Project Congressional District KY-02
Number of Employees 13
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79001.44
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 86.96

Sources: Kentucky Secretary of State