Search icon

R & R DESIGN & MANUFACTURING, LLC

Company Details

Name: R & R DESIGN & MANUFACTURING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2011 (14 years ago)
Organization Date: 05 Aug 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0797433
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 2791 CIRCLEPORT DRIVE, ERLANGER, KY 41018
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & R DESIGN & MANUFACTURING, INC. 401(K) PLAN 2023 452914797 2024-07-08 R & R DESIGN & MANUFACTURING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333200
Sponsor’s telephone number 8592828400
Plan sponsor’s address 2791 CIRCLEPORT DRIVE, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing DIANE COLLINS-TASHIMA
Valid signature Filed with authorized/valid electronic signature
R & R DESIGN & MANUFACTURING, INC. 401(K) PLAN 2022 452914797 2023-05-22 R & R DESIGN & MANUFACTURING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333200
Sponsor’s telephone number 8592828400
Plan sponsor’s address 2791 CIRCLEPORT DRIVE, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing DIANE COLLINS-TASHIMA
Valid signature Filed with authorized/valid electronic signature
R & R DESIGN & MANUFACTURING, INC. 401(K) PLAN 2021 452914797 2022-06-20 R & R DESIGN & MANUFACTURING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333200
Sponsor’s telephone number 8592828400
Plan sponsor’s address 2791 CIRCLEPORT DRIVE, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing DIANE COLLINS-TASHIMA
Valid signature Filed with authorized/valid electronic signature
R & R DESIGN & MANUFACTURING, INC. 401(K) PLAN 2020 452914797 2021-07-01 R & R DESIGN & MANUFACTURING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333200
Sponsor’s telephone number 8592828400
Plan sponsor’s address 2791 CIRCLEPORT DRIVE, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing DIANE COLLINS-TASHIMA
Valid signature Filed with authorized/valid electronic signature
R & R DESIGN & MANUFACTURING, INC. 401(K) PLAN 2019 452914797 2020-06-03 R & R DESIGN & MANUFACTURING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333200
Sponsor’s telephone number 8592828400
Plan sponsor’s address 7115 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing DIANE COLLINS-TASHIMA
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
ROBERT J. MEYERS Incorporator

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

Organizer

Name Role
MARK E SIMS Organizer

Manager

Name Role
Ralph Thompson Manager

Former Company Names

Name Action
R & R DESIGN & MANUFACTURING, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-04-26
Annual Report 2024-04-22
Articles of Organization (LLC) 2023-06-27
Annual Report 2023-04-05
Annual Report 2022-04-06
Annual Report 2021-05-20
Principal Office Address Change 2021-01-11
Annual Report 2020-03-20
Annual Report 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682538305 2021-01-27 0457 PPS 7115 Industrial Rd, Florence, KY, 41042-2970
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320992.5
Loan Approval Amount (current) 320992.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2970
Project Congressional District KY-04
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323034.37
Forgiveness Paid Date 2021-09-22
9739727204 2020-04-28 0457 PPP 7115 INDUSTRIAL RD, FLORENCE, KY, 41042
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246250
Loan Approval Amount (current) 246250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 17
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248090.03
Forgiveness Paid Date 2021-02-01

Sources: Kentucky Secretary of State