Name: | RICE SIGNS & LIGHTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 2007 (18 years ago) |
Organization Date: | 19 Jun 2007 (18 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0666974 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1453 GREENERY DR., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT RICE, INC. | Registered Agent |
Name | Role |
---|---|
Robert Rice | President |
Name | Role |
---|---|
Robert Rice | Director |
Name | Role |
---|---|
ERIC C. DETERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-07-10 |
Annual Report | 2022-08-24 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-18 |
Annual Report | 2018-05-10 |
Annual Report | 2017-08-03 |
Reinstatement Certificate of Existence | 2016-10-11 |
Reinstatement | 2016-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2796077400 | 2020-05-06 | 0457 | PPP | 1453 GREENERY DR, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State