Search icon

RC MIDDLETON HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RC MIDDLETON HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2008 (17 years ago)
Organization Date: 11 Jan 2008 (17 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Organization Number: 0682844
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42355
City: Maceo
Primary County: Daviess County
Principal Office: 7727 Saur Road, Maceo, KY 42355
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Ray Alan Middleton President

Secretary

Name Role
Cheryl A Middleton Secretary

Vice President

Name Role
Cheryl A Middleton Vice President

Incorporator

Name Role
RAY ALAN MIDDLETON Incorporator

Registered Agent

Name Role
RAY ALAN MIDDLETON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
261679324
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Former Company Names

Name Action
ON TIME FAB, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-03-13
Registered Agent name/address change 2025-03-13
Annual Report 2025-03-13
Amendment 2025-01-28
Annual Report 2024-05-17

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
196500.00
Total Face Value Of Loan:
234747.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38247
Current Approval Amount:
234747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238264.99

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 686-0136
Add Date:
2009-04-09
Operation Classification:
Private(Property)
power Units:
10
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 14.42 $224,000 $224,000 9 20 2014-06-26 Final

Sources: Kentucky Secretary of State