Search icon

RIG HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIG HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Feb 2007 (18 years ago)
Organization Date: 09 Feb 2007 (18 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0656399
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 105 WILSON ROAD, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW MANSFIELD Registered Agent

Manager

Name Role
Matthew Curtiss Mansfield Manager
Jayson Dunn Manager
FRANK LAUCH Manager

Organizer

Name Role
MATTHEW MANSFIELD Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-16
Annual Report 2019-04-23
Annual Report 2018-05-09
Annual Report 2017-05-15

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
2020-06-20
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:
9100.00
Total Face Value Of Loan:
9100.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State