Search icon

Rainmaker Holdings III LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Rainmaker Holdings III LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2016 (9 years ago)
Organization Date: 03 Mar 2016 (9 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0946132
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2452 SIR BARTON WAY STE 101, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
PRAKASH MAGGAN Registered Agent
Prakash Maggan Registered Agent

Manager

Name Role
PRAKASH MAGGAN Manager

Organizer

Name Role
Prakash Maggan Organizer

Unique Entity ID

Unique Entity ID:
FNAWU8NNED26
UEI Expiration Date:
2026-04-15

Business Information

Activation Date:
2025-04-17
Initial Registration Date:
2023-06-21

Central Index Key

CIK number:
0001689395
Phone:
859-779-5778

Latest Filings

Form type:
D
File number:
021-274234
Filing date:
2016-11-10
File:

Legal Entity Identifier

LEI Number:
254900AQ8BWNLAART745

Registration Details:

Initial Registration Date:
2019-10-29
Next Renewal Date:
2026-05-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-19
Annual Report 2022-06-28
Annual Report 2021-06-19
Registered Agent name/address change 2020-04-28

USAspending Awards / Financial Assistance

Date:
2023-09-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
112571.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102347.35
Total Face Value Of Loan:
102347.35
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108037.00
Total Face Value Of Loan:
108037.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$108,037
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,037
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$108,922.02
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $108,037
Jobs Reported:
12
Initial Approval Amount:
$102,347.35
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,347.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,247.45
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $102,344.35
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 210.94
Judicial 2025-02-21 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 2086.08
Judicial 2025-02-20 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 793.94
Executive 2025-02-20 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 1357.86
Executive 2025-02-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances Travel For Non-State Employees 354.75

Sources: Kentucky Secretary of State