Search icon

RISON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RISON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2016 (9 years ago)
Organization Date: 31 May 2016 (9 years ago)
Last Annual Report: 02 Jan 2025 (8 months ago)
Organization Number: 0953914
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 108 Mallard Lane, Winchester, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY RISON Registered Agent

Incorporator

Name Role
GARY RISON Incorporator

Director

Name Role
Danielle R Ratliff Director
GARY RISON Director
Caydon Rison Director

Officer

Name Role
GARY RISON Officer
Danielle Ratliff Officer
Caydon Rison Officer

Assumed Names

Name Status Expiration Date
REECE AND RAYES Active 2030-01-02
DJ'S BAR & GRILL INC. Inactive 2021-06-17

Filings

Name File Date
Registered Agent name/address change 2025-01-02
Reinstatement 2025-01-02
Reinstatement Certificate of Existence 2025-01-02
Certificate of Assumed Name 2025-01-02
Principal Office Address Change 2025-01-02

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
116406.50
Total Face Value Of Loan:
116406.50
Date:
2020-04-28
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:
83100.00
Total Face Value Of Loan:
83100.00
Date:
2020-04-28
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:
83100.00
Total Face Value Of Loan:
83100.00
Date:
2016-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2016-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$116,406.5
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,406.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$116,810.69
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $116,401.5
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$83,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$83,750.95
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $72,700
Utilities: $5,400
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State