Search icon

RDS, INC.

Company Details

Name: RDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2006 (19 years ago)
Organization Date: 20 Mar 2006 (19 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0634822
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 546 HENDERSON GROVE RD., LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RANDY STROUP Incorporator

Director

Name Role
Randy D Stroup Director

Secretary

Name Role
Tanner D Stroup Secretary

President

Name Role
Randy D Stroup President

Registered Agent

Name Role
RANDY STROUP Registered Agent

Vice President

Name Role
Cessilee D Blair Vice President

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
606-864-7888
Contact Person:
PHILLIP WILLIAMS
User ID:
P0623322

Former Company Names

Name Action
RSI LOGISTICS, INC Old Name

Assumed Names

Name Status Expiration Date
STROUP FARMS, INC. Active 2029-01-03

Filings

Name File Date
Annual Report 2024-06-28
Articles of Correction 2024-01-26
Certificate of Assumed Name 2024-01-03
Annual Report 2023-06-28
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
2279.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
3803.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
296.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 295-3516
Add Date:
2013-04-23
Operation Classification:
Private(Property), FARM
power Units:
12
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State