Search icon

RAI ENTERPRISES, LLC

Company Details

Name: RAI ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2003 (21 years ago)
Organization Date: 29 Dec 2003 (21 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0575113
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 12 HIGHVIEW DR., SUITE 200, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Vice President

Name Role
Steve Tichenor Vice President

Secretary

Name Role
PATRICIA L. LOESER Secretary

Treasurer

Name Role
STEVE L TICHENOR Treasurer

President

Name Role
PATRICIA L LOESER President

Director

Name Role
STEVE L TICHENOR Director
PATRICIA L LOESER Director

Incorporator

Name Role
PATRICIA L. ESKRIDGE Incorporator

Registered Agent

Name Role
PATRICIA L. LOESER Registered Agent

Former Company Names

Name Action
REALTY ASSOCIATES, INC. Merger

Assumed Names

Name Status Expiration Date
REALTY ASSOCIATES Inactive 2009-01-20
THE BOATWORKS Inactive 2004-03-18

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-22
Annual Report 2020-02-28
Annual Report 2019-05-29
Annual Report 2018-05-18
Annual Report 2017-05-04
Annual Report 2016-06-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10832422 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient RAI ENTERPRISES LLC
Recipient Name Raw RAI ENTERPRISES LLC
Recipient Address 12 HIGHVIEW DR, TAYLORSVILLE, SPENCER, KENTUCKY, 40071-7635, UNITED STATES
Obligated Amount 4036.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9042126 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient RAI ENTERPRISES LLC
Recipient Name Raw RAI ENTERPRISES LLC
Recipient Address 855 TAYLORSVILLE RD, TAYLORSVILLE, SPENCER, KENTUCKY, 40071-5711, UNITED STATES
Obligated Amount 4036.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State