Search icon

RAY'S ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RAY'S ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2008 (17 years ago)
Organization Date: 16 Apr 2008 (17 years ago)
Last Annual Report: 19 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0703025
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1720 OLD DUKEDOM ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
KEITH RAY Organizer

Member

Name Role
KEITH RAY Member
DEBBIE RAY Member

Registered Agent

Name Role
KEITH RAY Registered Agent

Assumed Names

Name Status Expiration Date
RAYS USED CARS Inactive 2021-12-05

Filings

Name File Date
Annual Report Amendment 2025-03-19
Annual Report 2025-03-18
Annual Report 2025-03-18
Annual Report 2024-08-20
Annual Report 2023-07-03

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,149
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,149
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,257.15
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $11,149
Utilities: $1,000
Healthcare: $2000
Jobs Reported:
2
Initial Approval Amount:
$14,149
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,149
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,216.84
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $14,148
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State