Search icon

RT OUTFITTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RT OUTFITTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2016 (9 years ago)
Organization Date: 20 Jul 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0958039
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 1101 FASHION RIDGE ROAD, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Organizer

Name Role
H. DAVID WALLACE Organizer

Manager

Name Role
Craig Pennington Manager

Former Company Names

Name Action
CP OUTFITTERS, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-07-08
Principal Office Address Change 2024-07-08
Annual Report 2023-05-31
Annual Report 2022-03-09

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$35,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,771.46
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $35,400
Jobs Reported:
7
Initial Approval Amount:
$26,750
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,956.67
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $26,748
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State