Search icon

RICH LOGGING LLC

Company Details

Name: RICH LOGGING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2014 (11 years ago)
Organization Date: 31 Mar 2014 (11 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0883497
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42153
City: Holland
Primary County: Allen County
Principal Office: 1155 LAFAYETTE RD, HOLLAND, KY 42153
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDDIE C RICH JR Registered Agent

Member

Name Role
Eddie C. Rich JR Member

Organizer

Name Role
EDDIE C RICH JR Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-08
Principal Office Address Change 2022-06-06
Annual Report 2022-06-06
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
11842.50
Total Face Value Of Loan:
11842.50

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11842.5
Current Approval Amount:
11842.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
11895.79

Sources: Kentucky Secretary of State