Search icon

RIVARD CAMPUS SUPPLY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVARD CAMPUS SUPPLY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2011 (14 years ago)
Organization Date: 01 Jan 2012 (13 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0807090
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1526 MEADOW THORPE AVENUE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSSELL RIVARD II Registered Agent

Organizer

Name Role
RUSSELL RIVARD II Organizer

Member

Name Role
RUSSELL RIVARD Member

Former Company Names

Name Action
KENTUCKY BALFOUR, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-08
Annual Report 2023-04-10
Annual Report 2022-05-06
Amendment 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15207.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State