Name: | RIVER CITY PRINTED PRODUCTS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2011 (14 years ago) |
Organization Date: | 06 Jul 2011 (14 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0795208 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12700 TOWNEPARK WAY, SUITE 204, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barbara J Dabney | Manager |
Name | Role |
---|---|
ROBERT DABNEY | Organizer |
Name | Role |
---|---|
CURRY DRAKE & ASSOCIATES | Registered Agent |
Name | Role |
---|---|
Robert Dabney | Member |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2022-08-03 |
Principal Office Address Change | 2022-03-30 |
Annual Report | 2021-08-06 |
Annual Report | 2020-04-08 |
Registered Agent name/address change | 2019-04-22 |
Annual Report | 2019-04-22 |
Principal Office Address Change | 2018-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7050198404 | 2021-02-11 | 0457 | PPP | 13010 Observation Cir, Louisville, KY, 40243-1627 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5445928807 | 2021-04-17 | 0457 | PPS | 12700 Townepark Way, Louisville, KY, 40243-2381 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State