Search icon

RC REAL ESTATE, LLC

Company Details

Name: RC REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Jun 2005 (20 years ago)
Organization Date: 03 Jun 2005 (20 years ago)
Last Annual Report: 06 Apr 2025 (10 days ago)
Managed By: Members
Organization Number: 0614500
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2628 SHADY COVE COURT, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FWMMFRGVJUJ4 2024-10-16 2628 SHADY COVE CT, BOWLING GREEN, KY, 42104, 4703, USA 2628 SHADY COVE COURT, BOWLING GREEN, KY, 42104, 4703, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-10-18
Initial Registration Date 2005-08-30
Entity Start Date 2005-06-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICKEY K SMITH
Address 2628 SHADY COVE COURT, BOWLING GREEN, KY, 42104, 4703, USA
Title ALTERNATE POC
Name CONNIE D SMITH
Address 2628 SHADY COVE COURT, BOWLING GREEN, KY, 42104, 4703, USA
Government Business
Title PRIMARY POC
Name CONNIE D SMITH
Address 2628 SHADY COVE COURT, BOWLING GREEN, KY, 42104, 4703, USA
Title ALTERNATE POC
Name RICKEY K SMITH
Address 2628 SHADY COVE COURT, BOWLING GREEN, KY, 42104, 4703, USA
Past Performance Information not Available

Member

Name Role
Connie D Smith Member
Wallace R Carter Member

Registered Agent

Name Role
KEITH M CROMWELL Registered Agent

Organizer

Name Role
CONNIE SMITH Organizer

Assumed Names

Name Status Expiration Date
WISDOM PLACE Inactive 2021-07-07
FOOTHILLS BUSINESS CENTER Inactive 2010-09-14

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-03-05
Annual Report 2023-01-29
Annual Report 2022-04-03
Certificate of Assumed Name 2022-04-03
Annual Report 2021-04-09
Annual Report 2020-01-12
Annual Report 2019-01-02
Annual Report 2018-05-13
Annual Report 2017-04-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10744109 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2010-10-01 2011-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient RC REAL ESTATE LLC
Recipient Name Raw RC REAL ESTATE LLC
Recipient UEI FWMMFRGVJUJ4
Recipient DUNS 186823428
Recipient Address 2628 SHADY COVE CT, BOWLING GREEN, WARREN, KENTUCKY, 42104-4703, UNITED STATES
Obligated Amount 3331.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8108287 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2009-10-01 2010-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient RC REAL ESTATE LLC
Recipient Name Raw RC REAL ESTATE LLC
Recipient UEI FWMMFRGVJUJ4
Recipient DUNS 186823428
Recipient Address 2628 SHADY COVE CT, BOWLING GREEN, WARREN, KENTUCKY, 42104-4703, UNITED STATES
Obligated Amount 19987.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0672834 RC REAL ESTATE LLC - FWMMFRGVJUJ4 2628 SHADY COVE CT, BOWLING GREEN, KY, 42104-4703
Capabilities Statement Link -
Phone Number 270-535-6804
Fax Number 270-842-0765
E-mail Address cdsmith@chc.net
WWW Page -
E-Commerce Website -
Contact Person CONNIE SMITH
County Code (3 digit) 227
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 43WQ7
Year Established 2005
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 10349.23
Executive 2024-07-18 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 10349.23
Executive 2023-08-04 2024 Health & Family Services Cabinet Department For Medicaid Services Rentals Rental-Non-St Own Bld&Lnd-1099 310.47
Executive 2023-08-04 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 310.48

Sources: Kentucky Secretary of State