Search icon

RNL PROPERTIES LLC

Company Details

Name: RNL PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2015 (10 years ago)
Organization Date: 02 Sep 2015 (10 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0931218
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 8745 HIGHWAY 1078 N, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Manager

Name Role
RICHARD LANCASTER Manager

Member

Name Role
NATALIE LANCASTER Member

Registered Agent

Name Role
RICHARD LANCASTER Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-01
Annual Report 2022-05-24
Annual Report 2021-02-11
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19700.00
Total Face Value Of Loan:
19700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State