Search icon

RPM Marketing, Inc.

Company Details

Name: RPM Marketing, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2015 (9 years ago)
Organization Date: 08 Dec 2015 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0938643
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10307 Worthington Ln, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Ronald D Widman Registered Agent

President

Name Role
Ronald D Widman President

Incorporator

Name Role
Ronald D Widman Incorporator

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-03-03
Annual Report 2020-03-06
Annual Report 2019-05-29
Annual Report 2018-04-19
Annual Report 2017-05-16
Annual Report 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500167109 2020-04-14 0457 PPP 10307 Worthington Lanve, PROSPECT, KY, 40059
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 43944.96
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State