Search icon

RI, INC.

Company Details

Name: RI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2006 (19 years ago)
Organization Date: 18 Apr 2006 (19 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Organization Number: 0636943
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 9023, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Yvonnia G Basham President

Secretary

Name Role
Hope N Basham Secretary

Treasurer

Name Role
Roy M Basham Treasurer

Incorporator

Name Role
JAMES D. HOWES Incorporator

Registered Agent

Name Role
ROY M. BASHAM Registered Agent

Filings

Name File Date
Dissolution 2023-10-18
Annual Report 2023-03-20
Annual Report 2022-03-16
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-07
Annual Report 2017-04-25
Annual Report 2016-03-18
Annual Report 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667627204 2020-04-28 0457 PPP 6709 Carolyn Rd, LOUISVILLE, KY, 40214-2849
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60100
Loan Approval Amount (current) 60100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-2849
Project Congressional District KY-03
Number of Employees 4
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60880.48
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State