Search icon

RJ PAINTING, LLC

Company Details

Name: RJ PAINTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 2013 (12 years ago)
Organization Date: 07 Feb 2013 (12 years ago)
Last Annual Report: 28 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0849325
ZIP code: 42729
City: Cub Run
Primary County: Hart County
Principal Office: 2259 ROBBIN LANE, CUB RUN, KY 42729
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD DEAN JENRETTE Registered Agent

Organizer

Name Role
RONALD DEAN JENRETTE Organizer

Member

Name Role
Ron Jenrette Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-28
Annual Report 2022-08-23
Annual Report 2021-07-06
Annual Report 2020-08-27
Annual Report 2019-05-06
Annual Report 2018-04-06
Annual Report 2017-03-24
Annual Report 2016-05-27
Annual Report 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748538604 2021-03-18 0457 PPP 614 Westport Rd Ste 3, Elizabethtown, KY, 42701-3832
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-3832
Project Congressional District KY-02
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20852.58
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State