Search icon

REIGN ENTERPRIZES, LLC

Company Details

Name: REIGN ENTERPRIZES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2016 (9 years ago)
Authority Date: 25 Jul 2016 (9 years ago)
Last Annual Report: 13 Aug 2024 (6 months ago)
Organization Number: 0958280
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 200 W. 2ND ST. #1155, ROYAL OAK, MI 48068
Place of Formation: MICHIGAN

Registered Agent

Name Role
CALEB FOSTER Registered Agent

Member

Name Role
caleb foster Member

Filings

Name File Date
Annual Report 2024-08-13
Registered Agent name/address change 2024-08-13
Annual Report 2023-05-02
Annual Report 2022-06-29
Annual Report 2021-10-15
Annual Report 2020-06-01
Annual Report 2019-09-10
Annual Report 2018-06-20
Annual Report 2017-05-05
Certificate of Authority (LLC) 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599977409 2020-05-14 0457 PPP 135 W 38TH ST, COVINGTON, KY, 41015
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3430
Loan Approval Amount (current) 3430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address COVINGTON, KENTON, KY, 41015-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3474.64
Forgiveness Paid Date 2021-09-08

Sources: Kentucky Secretary of State