Search icon

RAINMAKER ADVERTISING INC.

Company Details

Name: RAINMAKER ADVERTISING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2005 (20 years ago)
Organization Date: 08 Feb 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0605470
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3421 CRIMSON KING CT., LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles W CRAWFORD SR President

Treasurer

Name Role
Charles W Crawford Sr. Treasurer

Vice President

Name Role
CHARLES W CRAWFORD SR Vice President

Director

Name Role
CHARLES W CRAWFORD SR Director

Incorporator

Name Role
DON E. OSCHWALD JR. Incorporator

Secretary

Name Role
Charles W CRAWFORD SR Secretary

Registered Agent

Name Role
CHARLES W. CRAWFORD Registered Agent

Assumed Names

Name Status Expiration Date
ALTERNATIVES TO MEDIA Inactive 2020-02-08

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-05-05
Annual Report 2022-03-06
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-03-26
Principal Office Address Change 2020-03-26
Annual Report 2019-04-26
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229737110 2020-04-14 0457 PPP 1795 ALYSHEBA WAY, LEXINGTON, KY, 40509-2473
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2473
Project Congressional District KY-06
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 20353.74
Forgiveness Paid Date 2021-01-25
7368908305 2021-01-28 0457 PPS 151 Prosperous Pl Ste 2B, Lexington, KY, 40509-2180
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20669.92
Loan Approval Amount (current) 20669.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2180
Project Congressional District KY-06
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 20772.12
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State