Search icon

NRN HOLDINGS, INC.

Company Details

Name: NRN HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2014 (11 years ago)
Organization Date: 27 Jan 2014 (11 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0877512
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41520
City: Dorton
Primary County: Pike County
Principal Office: PO BOX 241, DORTON, KY 41520
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DARYL G NEWSOM President

Secretary

Name Role
SUZIE NEWSOM Secretary

Incorporator

Name Role
SUZIE NEWSOM Incorporator

Registered Agent

Name Role
SUZIE NEWSOM Registered Agent

Assumed Names

Name Status Expiration Date
HATFIELD - MCCOY LODGE AT THE RIVERSIDE Inactive 2024-04-29
RIVERSIDE INN Inactive 2019-02-04

Filings

Name File Date
Annual Report 2025-02-13
Annual Report Amendment 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2024-03-21
Annual Report 2024-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23184

Sources: Kentucky Secretary of State