Search icon

ARRCH, LLC

Company Details

Name: ARRCH, LLC
Legal type: Name Reservation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 2010 (15 years ago)
Organization Date: 22 Jul 2010 (15 years ago)
Authority Date: 19 Jul 2010 (15 years ago)
Last Annual Report: 02 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0767315
Principal Office: 7898 ARCADIA BLVD., ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY

Member

Name Role
Rodney Terrill Henson Member

Organizer

Name Role
CHRISTIE HENSON Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-02
Annual Report 2021-02-16
Annual Report 2020-08-12
Principal Office Address Change 2020-06-03
Annual Report 2019-08-12
Annual Report 2018-08-22
Annual Report 2017-07-21
Annual Report 2016-08-01
Annual Report 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106528203 2020-07-29 0457 PPP 7898 ARCADIA BLVD, ALEXANDRIA, KY, 41001-1446
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA, CAMPBELL, KY, 41001-1446
Project Congressional District KY-04
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10498.61
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State