Search icon

RRAGES.COM LLC

Company Details

Name: RRAGES.COM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2011 (14 years ago)
Organization Date: 23 Mar 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0787570
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 377 SHORESIDE DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE SHEPHERD Registered Agent

Member

Name Role
GEORGE SHEPHERD Member

Organizer

Name Role
GEORGE SHEPHERD Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-05-03
Annual Report 2018-04-17
Annual Report 2017-04-25
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7644817303 2020-04-30 0457 PPP 377 Shoreside Dr, Lexington, KY, 40515
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3905
Loan Approval Amount (current) 3905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3930.36
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State