Search icon

Red Tag, LLC

Company Details

Name: Red Tag, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2013 (12 years ago)
Organization Date: 09 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0866520
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 234 E MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED TAG 401(K) PROFIT SHARING PLAN 2020 463591667 2021-06-16 RED TAG, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 5026319809
Plan sponsor’s address 1801 FRANKFORT AVENUE, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
RED TAG 401(K) PROFIT SHARING PLAN 2019 463591667 2020-05-28 RED TAG, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 5026319809
Plan sponsor’s address 1801 FRANKFORT AVENUE, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
RED TAG 401(K) PROFIT SHARING PLAN 2018 463591667 2019-07-09 RED TAG, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 5026319809
Plan sponsor’s address 1801 FRANKFORT AVENUE, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing RUSSELL RENBARGER
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Russell Wayne Renbarger Member

Organizer

Name Role
Ward Plauche Organizer

Registered Agent

Name Role
Red Tag, LLC Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-12-16
Principal Office Address Change 2024-03-18
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-06
Principal Office Address Change 2022-03-06
Registered Agent name/address change 2021-09-15
Annual Report 2021-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535077009 2020-04-03 0457 PPP 1801 FRANKFORT AVE, LOUISVILLE, KY, 40206-3101
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131500
Loan Approval Amount (current) 131500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-3101
Project Congressional District KY-03
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132493.56
Forgiveness Paid Date 2021-01-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3379003 RED TAG LLC - H7HHKLQDU7G5 234 E MAIN ST, LOUISVILLE, KY, 40202-1214
Capabilities Statement Link -
Phone Number 502-631-9809
Fax Number -
E-mail Address frank@redtag.digital
WWW Page -
E-Commerce Website -
Contact Person FRANK WILLOUGHBY
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 10NG7
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State