Search icon

RBZ Controls LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RBZ Controls LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2014 (11 years ago)
Organization Date: 18 Jul 2014 (11 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0892503
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 215 Fultz Road, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID ZIELINSKI Registered Agent

Organizer

Name Role
David Zielinski Organizer
Robert Tawney Organizer
Brice Boulere Organizer

Member

Name Role
Brice Jean Boulere Member
David Michael Zielinski Member
Robert Allen Tawney Member

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-31
Registered Agent name/address change 2022-04-11
Annual Report 2022-04-11
Annual Report 2021-03-03

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
43550.00
Total Face Value Of Loan:
43550.00
Date:
2014-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43550
Current Approval Amount:
43550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43715.73

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State