Search icon

RK INVESTMENT CO.

Company claim

Is this your business?

Get access!

Company Details

Name: RK INVESTMENT CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2003 (22 years ago)
Organization Date: 19 Dec 2003 (22 years ago)
Last Annual Report: 19 Mar 2025 (4 months ago)
Organization Number: 0574626
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1220 TODDS STATION, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN S. TALBOTT Incorporator

Registered Agent

Name Role
JATIN K. SHAH Registered Agent

President

Name Role
Jatin K. Shah President

Secretary

Name Role
Sonal J. Shah Secretary

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-06
Annual Report 2023-02-21
Annual Report 2022-03-25
Annual Report 2021-02-15

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$76,400
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,940.03
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $76,394
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$54,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,205.84
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $54,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State