Search icon

AAA Rent A Space of Richmond, LLC

Company Details

Name: AAA Rent A Space of Richmond, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2014 (10 years ago)
Organization Date: 15 Dec 2014 (10 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0904876
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 303, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

Registered Agent

Name Role
GINGER BURNS Registered Agent

Organizer

Name Role
Ginger Ann Burns Organizer

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-06
Annual Report 2022-07-05
Registered Agent name/address change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-19
Registered Agent name/address change 2017-04-27
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165237003 2020-04-09 0457 PPP 400 Artz Dr, RICHMOND, KY, 40475-2574
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96415
Servicing Lender Name Liberty Federal Credit Union
Servicing Lender Address 4405 Theater Dr, EVANSVILLE, IN, 47715-1967
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2574
Project Congressional District KY-06
Number of Employees 4
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 96415
Originating Lender Name Liberty Federal Credit Union
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6740.57
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State