Search icon

RESTAURANT SERVICE SOLUTIONS, LLC

Headquarter

Company Details

Name: RESTAURANT SERVICE SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2003 (22 years ago)
Organization Date: 13 Oct 2003 (22 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Members
Organization Number: 0570029
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2680 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Mark Love Member

Registered Agent

Name Role
MARK LOVE Registered Agent

Organizer

Name Role
THOMAS ICE, JR. Organizer

Links between entities

Type:
Headquarter of
Company Number:
941495
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1321616
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-610-732
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-635-092
State:
ALABAMA
Type:
Headquarter of
Company Number:
LLC_01890824
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_05695244
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M06000003519
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
300315843
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-02
Annual Report 2022-04-15
Annual Report 2021-06-22
Annual Report 2020-08-05

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
291500.00
Total Face Value Of Loan:
291500.00
Date:
2020-04-09
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:
257400.00
Total Face Value Of Loan:
257400.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291500
Current Approval Amount:
291500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293969.65
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257400
Current Approval Amount:
257400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260567.45

Sources: Kentucky Secretary of State