Search icon

RADIANT REFLECTIONS, LLC

Company Details

Name: RADIANT REFLECTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2009 (16 years ago)
Organization Date: 26 Feb 2009 (16 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0724300
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 147 RIDGEWOOD LANE, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
RHONDA EARLE Registered Agent

Member

Name Role
RHONDA EARLE Member

Organizer

Name Role
RHONDA EARLE Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-17
Annual Report 2022-06-01
Annual Report 2021-07-15
Annual Report 2020-05-26
Annual Report 2019-05-20
Annual Report 2018-05-08
Annual Report 2017-04-13
Annual Report 2016-03-21
Annual Report 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134898707 2021-03-26 0457 PPP 115 Copper Creek Dr, Powderly, KY, 42367-5475
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21371.57
Loan Approval Amount (current) 21371.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Powderly, MUHLENBERG, KY, 42367-5475
Project Congressional District KY-02
Number of Employees 2
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21437.73
Forgiveness Paid Date 2021-07-23

Sources: Kentucky Secretary of State