Search icon

Rapture Dance Company, LLC

Company Details

Name: Rapture Dance Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2015 (10 years ago)
Organization Date: 03 Sep 2015 (10 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0931351
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 1375 GRANDARBOR COURT, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAUREN A CRAWFORD REYNOLDS Registered Agent
Lauren A Crawford Registered Agent

Member

Name Role
Lauren A Crawford Reynolds Member

Organizer

Name Role
Lauren A Crawford Organizer

Filings

Name File Date
Annual Report 2024-03-27
Registered Agent name/address change 2024-03-27
Annual Report 2023-05-15
Annual Report 2022-03-16
Registered Agent name/address change 2021-04-01
Principal Office Address Change 2021-04-01
Annual Report 2021-04-01
Annual Report 2020-03-25
Annual Report 2019-04-26
Annual Report 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7974868306 2021-01-29 0457 PPS 4016 Alexandria Pike, Cold Spring, KY, 41076-1818
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9789.85
Loan Approval Amount (current) 9789.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, CAMPBELL, KY, 41076-1818
Project Congressional District KY-04
Number of Employees 14
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448453
Originating Lender Name Republic Bank and Trust Company
Originating Lender Address Cincinnati, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9842.33
Forgiveness Paid Date 2021-08-18
2898487308 2020-04-29 0457 PPP 4016 ALEXANDRIA PIKE, COLD SPRING, KY, 41076-1818
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7191.15
Loan Approval Amount (current) 7191.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, CAMPBELL, KY, 41076-1818
Project Congressional District KY-04
Number of Employees 10
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448453
Originating Lender Name Republic Bank and Trust Company
Originating Lender Address Cincinnati, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7285.03
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State