Search icon

RICE SIGNS & LIGHTING, INC.

Company Details

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

Registered Agent

Name Role
ROBERT RICE, INC. Registered Agent

President

Name Role
Robert Rice President

Director

Name Role
Robert Rice Director

Incorporator

Name Role
ERIC C. DETERS Incorporator

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13758.75
Forgiveness Paid Date 2022-04-14

Sources: Kentucky Secretary of State