Search icon

RIP IT, LLC

Company Details

Name: RIP IT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 2010 (14 years ago)
Organization Date: 22 Nov 2010 (14 years ago)
Last Annual Report: 05 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0775998
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 5800 SCOTTSVILLE ROAD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD L BURCHETT, II Registered Agent

Manager

Name Role
Ronald Lawrence Burchett Manager
Phillip David Hatchett Manager

Organizer

Name Role
RONALD L BURCHETT, II Organizer

Filings

Name File Date
Administrative Dissolution Return 2018-10-31
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-09-28
Annual Report 2017-06-05
Annual Report 2016-05-26

USAspending Awards / Financial Assistance

Date:
2010-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Sources: Kentucky Secretary of State