Search icon

RCV FRANKFORT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RCV FRANKFORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 May 2007 (18 years ago)
Organization Date: 16 May 2007 (18 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0664605
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 219 SOUTHLAND DR, SUITE 100, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT M. COLLINS Organizer

Member

Name Role
Robert M. Collins Member

Registered Agent

Name Role
ROBERT M COLLINS LLC Registered Agent

Assumed Names

Name Status Expiration Date
ROBUST EVERGREEN VENTURES Active 2029-08-27

Filings

Name File Date
Certificate of Assumed Name 2024-08-27
Annual Report 2024-06-20
Annual Report 2023-06-30
Annual Report 2022-05-24
Annual Report 2021-07-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,955
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State