Search icon

RELIABILITY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RELIABILITY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Apr 2002 (23 years ago)
Organization Date: 24 Apr 2002 (23 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0535596
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42274
City: Rockfield, Browning
Primary County: Warren County
Principal Office: 221 FOUNTAIN CT, ROCKFIELD, KY 42274
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES S UPCHURCH Registered Agent

Manager

Name Role
James S Upchurch Manager

Organizer

Name Role
JAMES S UPCHURCH Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report 2022-06-03
Annual Report 2021-06-04
Registered Agent name/address change 2020-05-29

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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,750
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,856.85
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $18,750

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State