Search icon

J.R.P. LLC

Company Details

Name: J.R.P. LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2006 (19 years ago)
Organization Date: 09 May 2006 (19 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0638361
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 16583 KY HWY 10 NORTH, BUTLER, KY 41006
Place of Formation: KENTUCKY

Member

Name Role
Austin Koeninger Member
Adam Koeninger Member
Gregory P Koeninger Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
MICHAEL P. BACH PSC Registered Agent

Assumed Names

Name Status Expiration Date
CONCRETE COWBOYS Active 2026-04-12
AA PAINTING Inactive 2018-11-22

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-05-05
Certificate of Assumed Name 2021-04-12

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37357
Current Approval Amount:
37357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37865.47

Sources: Kentucky Secretary of State