Search icon

R & B SEALING & STRIPING OF ROUTE 10, LLC

Company Details

Name: R & B SEALING & STRIPING OF ROUTE 10, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 2002 (23 years ago)
Organization Date: 05 Jul 2002 (23 years ago)
Last Annual Report: 05 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0540215
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 8243 W KY 9, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Registered Agent

Name Role
RODNEY FRYE Registered Agent

Signature

Name Role
RODNEY FRYE Signature

Manager

Name Role
BERNADINE FRYE Manager
AARON FRYE Manager
BARRETT LOGAN Manager
Rodney L Frye Manager

Organizer

Name Role
RODNEY FRYE Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-05
Annual Report 2019-05-13
Annual Report 2018-04-11
Annual Report 2017-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
88787.00
Total Face Value Of Loan:
88787.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88787
Current Approval Amount:
88787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
89487.43

Sources: Kentucky Secretary of State