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 |
Name | Role |
---|---|
RODNEY FRYE | Registered Agent |
Name | Role |
---|---|
BERNADINE FRYE | Manager |
Rodney L Frye | Manager |
AARON FRYE | Manager |
BARRETT LOGAN | Manager |
Name | Role |
---|---|
RODNEY FRYE | Signature |
Name | Role |
---|---|
RODNEY FRYE | Organizer |
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 |
Annual Report | 2016-06-16 |
Annual Report | 2015-04-23 |
Annual Report | 2014-06-23 |
Amendment | 2013-09-24 |
Annual Report | 2013-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6182917102 | 2020-04-14 | 0457 | PPP | 8243 W Ky 9, Garrison, KY, 41179-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State