Search icon

RSR SALES INC

Company Details

Name: RSR SALES INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2016 (9 years ago)
Organization Date: 28 Jan 2016 (9 years ago)
Last Annual Report: 12 Jan 2025 (3 months ago)
Organization Number: 0942697
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4999 HARTLAND PARKWAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Regina SCHMUTTE Registered Agent

President

Name Role
Regina M Schmutte President

Director

Name Role
Regina M schmutte Director

Incorporator

Name Role
ROBERT SCHMUTTE Incorporator

Assumed Names

Name Status Expiration Date
RSR BENEFITS Inactive 2021-05-06

Filings

Name File Date
Certificate of Assumed Name 2025-02-13
Annual Report 2025-01-12
Annual Report 2024-04-26
Registered Agent name/address change 2024-04-26
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-28
Principal Office Address Change 2019-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720258410 2021-02-09 0457 PPS 4999 Hartland Pkwy, Lexington, KY, 40515-1121
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32332.5
Loan Approval Amount (current) 32332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1121
Project Congressional District KY-06
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32436.68
Forgiveness Paid Date 2021-06-15
1753357102 2020-04-10 0457 PPP 4999 Hartland Parkway, LEXINGTON, KY, 40515-1121
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) 32332
Loan Approval Amount (current) 32332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1121
Project Congressional District KY-06
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32596.04
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200426 Copyright 2012-07-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-07-19
Termination Date 2012-12-12
Date Issue Joined 2012-10-03
Section 0101
Status Terminated

Parties

Name THE BANDANA CO., INC.
Role Plaintiff
Name RSR SALES INC
Role Defendant

Sources: Kentucky Secretary of State