Search icon

Rumsey Records, LLC

Company Details

Name: Rumsey Records, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2011 (14 years ago)
Organization Date: 09 Sep 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0799945
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 3120-A WAREHOUSE ROAD, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Member

Name Role
Molly Glynn Eric Member
Heath Eric Member

Registered Agent

Name Role
Heath Eric Registered Agent

Organizer

Name Role
Molly Glynn Eric Organizer

Assumed Names

Name Status Expiration Date
THE ERIC GROUP Inactive 2023-12-03
HOPPY MOLLY Inactive 2023-12-03

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-07-30
Registered Agent name/address change 2024-05-27
Principal Office Address Change 2024-05-27
Annual Report 2024-05-27
Annual Report 2023-05-09
Annual Report 2022-06-29
Principal Office Address Change 2022-06-29
Principal Office Address Change 2022-05-23
Annual Report 2021-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6562328808 2021-04-20 0457 PPS 250 State Route 138 E, Rumsey, KY, 42371-9607
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17156.51
Loan Approval Amount (current) 17156.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rumsey, MCLEAN, KY, 42371-9607
Project Congressional District KY-02
Number of Employees 2
NAICS code 512290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17217.62
Forgiveness Paid Date 2021-09-01
2820337200 2020-04-16 0457 PPP 250 STATE ROUTE 138, RUMSEY, KY, 42371-9607
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUMSEY, MCLEAN, KY, 42371-9607
Project Congressional District KY-02
Number of Employees 2
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50378.08
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State