Search icon

RISON ENTERPRISES, INC.

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 (4 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
Reinstatement 2025-01-02
Certificate of Assumed Name 2025-01-02
Reinstatement Certificate of Existence 2025-01-02
Reinstatement Approval Letter UI 2025-01-02
Reinstatement Approval Letter Revenue 2025-01-02
Principal Office Address Change 2025-01-02
Registered Agent name/address change 2025-01-02
Administrative Dissolution 2024-10-12
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5648068907 2021-04-30 0457 PPS 836 Bypass Rd, Winchester, KY, 40391-1002
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116406.5
Loan Approval Amount (current) 116406.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-1002
Project Congressional District KY-06
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 116810.69
Forgiveness Paid Date 2021-09-08
8618947210 2020-04-28 0457 PPP 836 BYPASS RD, WINCHESTER, KY, 40391-1002
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WINCHESTER, CLARK, KY, 40391-1002
Project Congressional District KY-06
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83750.95
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State